St. Peter Port
Guernsey
GY1 1EJ
Director Name | Broadstone Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Trident Chambers Wickhams Cay PO Box 146 Road Town Tortola Foreign |
Director Name | Parkridge Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Trident Chambers Wickhams Cay PO Box 146 Road Town Tortola Foreign |
Secretary Name | Broadstone Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 November 2014) |
Correspondence Address | PO Box 146 Trident Chambers Trident Chambers Wickhams Cay, Road Town Tortola British Virgin Islands |
Director Name | Mrs Sarah Corson Parkes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Mill Court Charroterie St. Peter Port Guernsey Channel Isles GY1 1EJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Barton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Mill Court La Charroterie St Peter Port Guernsey GY1 3XH |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 |
1000 at £1 | Agential Merchants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
1 May 2013 | Appointment of Mrs Ciara Pauline Gurney as a director (2 pages) |
1 May 2013 | Termination of appointment of Barton Secretaries Limited as a secretary (1 page) |
1 May 2013 | Appointment of Broadstone Enterprises Limited as a secretary (2 pages) |
1 May 2013 | Appointment of Mrs Ciara Pauline Gurney as a director (2 pages) |
1 May 2013 | Appointment of Broadstone Enterprises Limited as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Barton Secretaries Limited as a secretary (1 page) |
28 April 2013 | Termination of appointment of Sarah Parkes as a director (1 page) |
28 April 2013 | Termination of appointment of Sarah Parkes as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 September 2010 | Appointment of Sarah Corson Parkes as a director (3 pages) |
30 September 2010 | Appointment of Sarah Corson Parkes as a director (3 pages) |
29 July 2010 | Director's details changed for Broadstone Enterprises Limited on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Parkridge Holdings Limited on 12 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Parkridge Holdings Limited on 12 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Broadstone Enterprises Limited on 12 July 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 November 2009 | Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
22 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
13 August 2001 | Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 August 2001 | Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: brick kiln farm saint edmunds lane great dunmow essex CM6 3BB (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: brick kiln farm saint edmunds lane great dunmow essex CM6 3BB (1 page) |
12 July 2001 | Incorporation (22 pages) |
12 July 2001 | Incorporation (22 pages) |