Sulby
Ramsey
Isle Of Man
IM7 2HT
Director Name | Jennifer Dale Dias |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 2001(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | 12 The Millrace Sulby Isle Of Man IM7 2HT |
Secretary Name | Baron Of Cluny Stuart Gordon Crane Of Cluny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Millrace House The Millrace Sulby Ramsey Isle Of Man IM7 2HT |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Mr John James Cowley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2016) |
Role | Compliance Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Mr Christopher Hammond Broadhead |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 2017) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Miss Jessica Coutts |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 September 2017) |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Miss Pamela Elizabeth Dorothy Hamer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 September 2017) |
Role | Client Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2005) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2005) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | C.C.S. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 September 2016) |
Correspondence Address | Suite 8 Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | C.C.S. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2017) |
Correspondence Address | Suite 8 Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Website | grouponelimited.com |
---|
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Sulby Foundation 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 September 2017 | Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Jessica Coutts as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Jessica Coutts as a director on 5 September 2017 (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Appointment of Miss Jessica Coutts as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Jessica Coutts as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017 (1 page) |
24 November 2016 | Termination of appointment of John James Cowley as a director on 31 October 2016 (1 page) |
24 November 2016 | Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John James Cowley as a director on 31 October 2016 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
7 September 2016 | Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Matthew Huddleston as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Matthew Huddleston as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr John James Cowley as a director on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr John James Cowley as a director on 6 January 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
18 May 2012 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
14 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
9 August 2010 | Appointment of Mr Matthew Everett Huddleston as a director (2 pages) |
9 August 2010 | Appointment of Mr Matthew Everett Huddleston as a director (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
5 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
20 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
20 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: ambrose house milton road swindon wiltshire SN1 5JA (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: ambrose house milton road swindon wiltshire SN1 5JA (1 page) |
1 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
20 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 April 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
20 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 April 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
13 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: athenaeum trust company LIMITED northbrook house 11-12 hope street douglas IM1 1AQ (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: athenaeum trust company LIMITED northbrook house 11-12 hope street douglas IM1 1AQ (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 February 2001 | Incorporation (7 pages) |
1 February 2001 | Incorporation (7 pages) |