Icart Road, St. Martin
Guernsey
Channel Islands
GY4 6JG
Secretary Name | Jeremy Lee Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | Thistlewood Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | Patrick William Hancock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Park View Drive North Charvil Reading Berkshire RG10 9QY |
Director Name | Mr Stephen John William Lord |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Southernhay Road Leicester Leicestershire LE2 3TP |
Secretary Name | Mr Stephen John William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Southernhay Road Leicester Leicestershire LE2 3TP |
Director Name | John Steers Hextall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(7 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Thetford Burleigh Road Ascot Berkshire SL5 7LE |
Secretary Name | Patrick William Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(7 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 48 Park View Drive North Charvil Reading Berkshire RG10 9QY |
Secretary Name | Paul Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months after company formation) |
Appointment Duration | 3 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Hampton House Icart Road, St. Martin Guernsey Channel Islands GY4 6JG |
Registered Address | 71 Duke Street Mayfair London W1M 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
9 March 2004 | Return made up to 04/10/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 04/10/02; full list of members (9 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 March 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 04/10/01; full list of members (10 pages) |
11 January 2002 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Ad 17/05/01--------- £ si [email protected]=50 £ ic 175/225 (2 pages) |
9 May 2001 | Ad 02/05/01--------- £ si [email protected]=37 £ ic 138/175 (2 pages) |
9 May 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (1 page) |
26 March 2001 | Director resigned (1 page) |
15 January 2001 | Ad 10/01/00--------- £ si [email protected]=38 £ ic 100/138 (2 pages) |
19 December 2000 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 83 southernhay road leicester leicestershire LE2 3TP (1 page) |
30 November 2000 | Resolutions
|
26 October 2000 | Ad 05/10/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
6 October 2000 | Company name changed deliverycell 2000 LIMITED\certificate issued on 06/10/00 (2 pages) |
4 October 2000 | Incorporation (24 pages) |