Sark
Channel Islands
GY9 0SD
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2001 | Application for striking-off (1 page) |
30 May 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
30 May 2000 | Ad 10/05/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 May 2000 | New director appointed (7 pages) |
16 May 2000 | New secretary appointed;new director appointed (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 May 2000 | Resolutions
|