La Rue De La Croserie
Trinity
JE3 5JT
Director Name | Mrs Margaret Mary Adams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 July 2019) |
Role | Trust Manager |
Country of Residence | Jersey |
Correspondence Address | 5 Greenwood Terrace Green Street St Helier JE2 4PR |
Director Name | Christopher Conrad Ash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 July 2019) |
Role | Administrator |
Country of Residence | Jersey |
Correspondence Address | Why Not La Grande Route Dela Cote St Clement Jersey JE2 6FS |
Director Name | Mr Frederick John Deacon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 July 2019) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 5 Vue Des Mielles La Route Des Quennevais St Brelade JE3 8HX |
Secretary Name | Whitmill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 9 months (closed 13 July 2019) |
Correspondence Address | 17 The Esplanade St Helier Jersey JE1 1WT |
Director Name | Valerie Ellen Huxley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | The Cottage La Maitrerie Farm La Rue De La Maitrerie St Martin Jersey Channel Islands JE3 6HZ |
Director Name | David Ralph Singleton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 June 2008) |
Role | Accountant |
Correspondence Address | Cion Farm Rue De Samares St Clement JE2 6LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £20,875 |
Cash | £35,511 |
Current Liabilities | £526,951 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 December 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018 (2 pages) |
7 November 2018 | Liquidators' statement of receipts and payments to 23 September 2018 (5 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (5 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
25 April 2016 | Liquidators statement of receipts and payments to 23 March 2016 (5 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (5 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 23 March 2015 (5 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (6 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (6 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (6 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (6 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (6 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (6 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (6 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 76 shoe lane london EC4A 3JB united kingdom (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 76 shoe lane london EC4A 3JB united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page) |
2 April 2009 | Appointment of a voluntary liquidator (1 page) |
2 April 2009 | Appointment of a voluntary liquidator (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Statement of affairs with form 4.19 (5 pages) |
2 April 2009 | Statement of affairs with form 4.19 (5 pages) |
2 April 2009 | Resolutions
|
25 March 2009 | Return made up to 09/09/08; full list of members (7 pages) |
25 March 2009 | Return made up to 09/09/08; full list of members (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1UX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1UX (1 page) |
17 June 2008 | Director appointed frederick john deacon (2 pages) |
17 June 2008 | Director appointed frederick john deacon (2 pages) |
17 June 2008 | Appointment terminated director david singleton (1 page) |
17 June 2008 | Appointment terminated director david singleton (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2006 | Return made up to 09/09/06; full list of members
|
17 October 2006 | Return made up to 09/09/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
27 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
26 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 October 2002 | Return made up to 04/10/02; full list of members
|
16 October 2002 | Return made up to 04/10/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 December 2001 | Return made up to 04/10/01; full list of members
|
21 December 2001 | Return made up to 04/10/01; full list of members
|
13 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
21 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page) |
10 February 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
10 February 2000 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
22 November 1999 | Memorandum and Articles of Association (9 pages) |
22 November 1999 | Memorandum and Articles of Association (9 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Company name changed powerkwik LIMITED\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | £ nc 1000/50000 21/10/99 (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Company name changed powerkwik LIMITED\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | £ nc 1000/50000 21/10/99 (1 page) |
16 November 1999 | Resolutions
|
4 October 1999 | Incorporation (13 pages) |
4 October 1999 | Incorporation (13 pages) |