St Sampson
GY6 8HT
Director Name | Champness Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Correspondence Address | PO Box 141 Tonnelle House Les Banques St Sampson GY1 3HS |
Director Name | Saffery Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Correspondence Address | PO Box 141 Tonnelle House Les Banques St Sampson GY1 3HS |
Secretary Name | Rysaffe International Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Correspondence Address | PO Box 141 Tonnelle House Les Banques St Sampson GY1 3HS |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Finistere Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2010) |
Correspondence Address | Investec House PO Box 290 La Plaiderie St Peter Port Guernsey GY1 3RP |
Director Name | GFT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2010) |
Correspondence Address | Investec House PO Box 290 La Plaiderie St Peter Port Guernsey GY1 3RP |
Secretary Name | Finistere Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2010) |
Correspondence Address | Investec House PO Box 290 La Plaiderie St Peter Port Guernsey GY1 3RP |
Registered Address | 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Rysaffe Nominees (C.i) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 August 2012 | Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 10 August 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 May 2011 | Appointment of Champness Limited as a director (2 pages) |
27 May 2011 | Appointment of Rysaffe International Services Limited as a secretary (2 pages) |
27 May 2011 | Director's details changed for Philip James Radford on 29 March 2011 (2 pages) |
27 May 2011 | Appointment of Saffery Limited as a director (2 pages) |
27 May 2011 | Appointment of Saffery Limited as a director (2 pages) |
27 May 2011 | Appointment of Rysaffe International Services Limited as a secretary (2 pages) |
27 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Appointment of Champness Limited as a director (2 pages) |
27 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Philip James Radford on 29 March 2011 (2 pages) |
22 February 2011 | Termination of appointment of Gft Directors Limited as a director (2 pages) |
22 February 2011 | Termination of appointment of Finistere Directors Limited as a director (2 pages) |
22 February 2011 | Termination of appointment of Gft Directors Limited as a director (2 pages) |
22 February 2011 | Termination of appointment of Finistere Secretaries Limited as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Finistere Directors Limited as a director (2 pages) |
22 February 2011 | Termination of appointment of Finistere Secretaries Limited as a secretary (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Philip James Radford on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Philip James Radford on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Philip James Radford on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 November 2008 | Director appointed philip james radford (3 pages) |
26 November 2008 | Director appointed philip james radford (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
31 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
31 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 March 2003 | Return made up to 14/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (5 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 January 2003 | New director appointed (3 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Company name changed blazing star LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed blazing star LIMITED\certificate issued on 03/12/02 (2 pages) |
22 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (20 pages) |
4 February 2002 | Incorporation (20 pages) |