La Rue De La Fontaine
Trinity
Jersey
JE3 5DL
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 July 2006) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | Trevor Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Anthonys Avenue Poole Dorset BH14 8JJ |
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 | 25 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 February 2005 | Return made up to 04/10/04; full list of members
|
21 May 2004 | Registered office changed on 21/05/04 from: 1 georges square bath street bristol BS1 6BA (1 page) |
6 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: st james court st james parade bristol BS1 3LH (1 page) |
30 September 2002 | Return made up to 04/10/02; full list of members
|
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: equity house 73-75 millbrook road east southampton hampshire SO15 1RJ (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Incorporation (17 pages) |