St Clement
Jersey
Channel Islands
JE2 6GS
Director Name | Corporate Officer Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 June 2005) |
Correspondence Address | Bolam House King & George Streets Nassau Foreign |
Secretary Name | Professional Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 June 2005) |
Correspondence Address | Thirty Six Hilgrove Street St Helier Jersey JE4 8TR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Suite 100 11 St Jamess Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £720 |
Current Liabilities | £4,934 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 June 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: suite 204 118 piccadilly london W1J 7NW (1 page) |
18 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
27 September 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
8 August 2002 | New director appointed (2 pages) |