St. Peter Port
Guernsey
GY1 2QG
Director Name | Island Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 August 2015) |
Correspondence Address | Hamilton Estate Main Street Charlestown Nevis |
Secretary Name | Island Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 August 2015) |
Correspondence Address | Hamilton Estate Main Street Charlestown Nevis |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Consultant |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Mr Leigh Ivan Higgins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Lutine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2012) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Goldenthorpe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 January 2012) |
Correspondence Address | 82z Portland Place London W1B 1NS |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Hansard Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,537 |
Cash | £6,028 |
Current Liabilities | £12,565 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Application to strike the company off the register (3 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from 2 Rutland Gate Mews London SW7 1PH United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 2 Rutland Gate Mews London SW7 1PH United Kingdom on 27 January 2012 (1 page) |
24 January 2012 | Appointment of Mr Andrew Neil Parr as a director (2 pages) |
24 January 2012 | Appointment of Mr Andrew Neil Parr as a director (2 pages) |
23 January 2012 | Appointment of Island Directors Limited as a director (2 pages) |
23 January 2012 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Appointment of Island Directors Limited as a director (2 pages) |
18 January 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Goldenthorpe Limited as a director (1 page) |
18 January 2012 | Termination of appointment of Lutine Services Limited as a secretary (1 page) |
18 January 2012 | Termination of appointment of Lutine Services Limited as a secretary (1 page) |
18 January 2012 | Termination of appointment of Goldenthorpe Limited as a director (1 page) |
18 January 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Leigh Higgins as a director (1 page) |
18 January 2012 | Termination of appointment of Leigh Higgins as a director (1 page) |
22 June 2011 | Director's details changed for Goldenthorpe Limited on 18 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Secretary's details changed for Lutine Services Limited on 18 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Goldenthorpe Limited on 18 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Lutine Services Limited on 18 June 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 October 2010 | Appointment of Mr Leigh Ivan Higgins as a director (2 pages) |
2 October 2010 | Appointment of Mr Leigh Ivan Higgins as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
3 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
3 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page) |
2 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
3 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
6 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 March 2001 | Resolutions
|
9 January 2001 | Registered office changed on 09/01/01 from: 34/36 grays inn road london WC1X 8NN (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 34/36 grays inn road london WC1X 8NN (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
31 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (16 pages) |
18 June 1999 | Incorporation (16 pages) |