55 Esplanade
St Helier
JE2 3QB
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 1999) |
Role | Accountant |
Correspondence Address | 31 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 days after company formation) |
Appointment Duration | 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Hsiu-Chuan Yen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 06 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 51-B Holland Road Singapore 258856 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 October 2000) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Stomp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2002) |
Correspondence Address | La Chasse Chambers 3rd Floor La Chasse St Helier Jersey Channel Islands JE2 4UE |
Secretary Name | Stomp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2002) |
Correspondence Address | La Chasse Chambers 3rd Floor La Chasse St Helier Jersey Channel Islands JE2 4UE |
Director Name | Fieldfayre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2003) |
Correspondence Address | La Chasse Chambers 3rd Floor La Chasse St Helier Channel Islands JE2 4UE |
Secretary Name | Fieldfayre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2003) |
Correspondence Address | La Chasse Chambers 3rd Floor La Chasse St Helier Channel Islands JE2 4UE |
Director Name | Airwave Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2003) |
Correspondence Address | Level 2 Kingsgate House 55 Esplanade St Helier Jersey JE2 3QB |
Secretary Name | Airwave Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2003) |
Correspondence Address | Level 2 Kingsgate House 55 Esplanade St Helier Jersey JE2 3QB |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Return made up to 14/06/03; full list of members
|
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Return made up to 14/06/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: 61 brook street london W1Y 2BL (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
12 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
8 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
6 June 2000 | Ad 03/05/00--------- £ si 2379998@1=2379998 £ ic 2/2380000 (2 pages) |
6 June 2000 | Nc inc already adjusted 03/05/00 (1 page) |
6 June 2000 | Resolutions
|
7 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Conso 25/03/00 (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 223A kensington high street london W8 6SG (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
6 August 1999 | Div 22/07/99 (1 page) |
6 August 1999 | £ nc 1000/5000000 22/07/99 (1 page) |
6 August 1999 | Resolutions
|
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
14 June 1999 | Incorporation (19 pages) |