Sark
Channel Islands
GY9 0SD
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,862 |
Current Liabilities | £1,423 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
31 August 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
7 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
21 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 May 1999 | Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (6 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | £ nc 100/10000 28/04/99 (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | New director appointed (6 pages) |
21 April 1999 | Incorporation (18 pages) |