St Peter Port
Guernsey
GY1 3XH
Director Name | Certidor Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 January 2006) |
Correspondence Address | 26 Glategny Esplanade St Peter Port Channel Islands GY1 1WR |
Director Name | Tredoric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 January 2006) |
Correspondence Address | 26 Glategny Esplanade St Peter Port Channel Islands GY1 1WR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Taymanor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 15 Duke Street Douglas Isle Of Man IM99 1NH |
Director Name | Tudorlord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | PO Box 148 15 Duke Street Douglas Isle Of Man IM99 1NG |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (5 pages) |
5 March 2003 | New director appointed (5 pages) |
5 March 2003 | Director resigned (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Ad 14/05/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 July 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 May 2001 | Incorporation (11 pages) |