St Brelade
Jersey
JE3 8BZ
Secretary Name | Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 December 2011) |
Role | Company Director |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Secretary Name | Thomasin Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 36b Cannon Street Road London E1 0BH |
Director Name | Mark William Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bainbridge Close Church Road Ham Richmond Surrey TW10 5JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Secretary Name | Hamilton Field Strategic Planning Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 January 2005) |
Correspondence Address | 2nd Floor 8 Ely Place London EC1N 6SD |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2009) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2011 | Final Gazette dissolved following liquidation (1 page) |
26 December 2011 | Final Gazette dissolved following liquidation (1 page) |
26 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 16 June 2011 (9 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (9 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (9 pages) |
1 July 2010 | Registered office address changed from C/O Tps Estates Po Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from C/O Tps Estates Po Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from C/O Tps Estates PO Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 1 July 2010 (2 pages) |
29 June 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of affairs with form 4.19 (4 pages) |
29 June 2010 | Statement of affairs with form 4.19 (4 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Ivan Anthony Bateman on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
23 March 2010 | Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 23 March 2010 (1 page) |
6 October 2009 | Appointment of Nigel Douglas Cross as a secretary (2 pages) |
6 October 2009 | Appointment of Nigel Douglas Cross as a secretary (2 pages) |
28 August 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
28 August 2009 | Appointment Terminated Secretary temple secretarial LIMITED (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 16 old bailey london EC4M 7EG (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 16 old bailey london EC4M 7EG (1 page) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
8 April 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / ivan bateman / 07/03/2006 (1 page) |
13 May 2008 | Director's Change of Particulars / ivan bateman / 07/03/2006 / HouseName/Number was: , now: 4; Street was: 4 millers wharf, now: miller wharf; Area was: saint katharines way, now: st katherines way (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 7 & 7A maltings place 169 tower bridge road london SE1 3JB (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 7 & 7A maltings place 169 tower bridge road london SE1 3JB (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 27/04/07; no change of members (6 pages) |
4 July 2007 | Return made up to 27/04/07; no change of members (6 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Secretary resigned (1 page) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 3 wyneham road herne hill london SE24 9NT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 3 wyneham road herne hill london SE24 9NT (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
2 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
2 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Return made up to 27/04/04; full list of members
|
14 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
13 February 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
13 February 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
6 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
6 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
28 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
28 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members
|
5 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
5 July 2002 | Return made up to 27/04/02; full list of members
|
2 October 2001 | Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2001 | Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 2001 | Incorporation (32 pages) |
27 April 2001 | Incorporation (32 pages) |