Shaws Estate Newcastle
St James Parish
Nevis
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,444 |
Gross Profit | £11,444 |
Net Worth | £3,513 |
Cash | £3,902 |
Current Liabilities | £390 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
3 August 2000 | New director appointed (4 pages) |
3 August 2000 | New director appointed (4 pages) |
1 August 2000 | Resolutions
|
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
8 May 2000 | Incorporation (20 pages) |