Lande Du Marche
Vale
Guernsey
GY6 8DJ
Director Name | Mr Peter Alan Laine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mulsanne Rue Daval Vale Guernsey GY6 8LD |
Secretary Name | Robert John Du Feu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | Westfield Les Landes Clos Lande Du Marche Vale Guernsey GY6 8DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor South Brettenham House, Lancaster Place, London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2000 | Application for striking-off (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
25 May 1999 | New director appointed (4 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: brettenham house lancaster place london WC2E 7EW (1 page) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 April 1999 | Incorporation (13 pages) |