La Grande Route Des
Grouville
Jersey
JE3 9BY
Director Name | Michael Charles Russell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Beach House Les Petits Sablons Grouville Jersey JE3 9HG |
Secretary Name | Zenith Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Landfield House Clarence Road, St. Helier Jersey Channel Islands JE2 4QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 2 Mill Street Mayfair London W1S 2AT |
---|---|
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 | 31 March |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 January 2002 | Application for striking-off (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 2 mill street london W1R 9TE (1 page) |
5 April 2001 | Return made up to 07/03/01; full list of members (5 pages) |
28 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
7 March 2000 | Incorporation (16 pages) |