St Sampson
Guernsey
GY2 4RB
Director Name | Gary Froud |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 26 Barley Mead Maidenhead Berkshire SL6 3TE |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week after company formation) |
Appointment Duration | 4 months (resigned 09 February 2002) |
Role | Company Director |
Correspondence Address | 86 Tivoli Court Rotherhithe Street London SE16 5UD |
Director Name | Mr Paul Jeremy Duffen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pilgrims Way Shere Surrey GU5 9HR |
Director Name | Mr Barry John Llewellyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 May 2003 (4 pages) |
25 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | New director appointed (3 pages) |
19 February 2002 | Ad 09/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (13 pages) |