Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Director Name | Cb Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2005) |
Correspondence Address | PO Box 130 Filton House Clifton St Peter Port Guernsey GY1 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Anglo Channel Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 January 2004) |
Correspondence Address | PO Box 733 Springates South Lower Government Road Charlestown Nevis |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,594 |
Cash | £1 |
Current Liabilities | £412,644 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New secretary appointed (3 pages) |
20 October 2003 | Return made up to 12/10/03; no change of members (4 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (5 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
17 October 2001 | Return made up to 12/10/01; no change of members (4 pages) |
5 June 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
19 October 2000 | Return made up to 12/10/00; full list of members (5 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 120 east road london N1 6AA (1 page) |
12 October 1999 | Incorporation (15 pages) |