La Ruette De La Ville A L'Cveque
Trinity
Jersey
JE3 5DH
Director Name | Martin Willaume Richardson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Douceville Farm Mont Cochon St Helier Jersey JE2 3JB |
Director Name | Angus Spencer-Nairn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(same day as company formation) |
Role | A |
Country of Residence | United Kingdom |
Correspondence Address | Ordnance House 31 Pier Road St. Helier Jersey Channel Islands JE4 8PW |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
1 February 2001 | Application for striking-off (1 page) |
25 September 2000 | Return made up to 01/06/00; full list of members (8 pages) |
18 May 2000 | Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page) |
27 July 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 June 1999 | Incorporation (13 pages) |