Pontiac
St Clement
Jersey
Channel
Director Name | Bret Ritchie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 18a Crown Road St Margarets Twickenham Middlesex TW1 3EE |
Secretary Name | Michael Holness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 29 Laburnham Road Maidenhead Berkshire SL6 4DB |
Director Name | Glenn Darron Douglas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 January 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 2003) |
Role | Project Manager |
Correspondence Address | 14 Margaret Road Guildford Surrey GU1 4QS |
Secretary Name | Bret Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Business Development |
Correspondence Address | 18a Crown Road St Margarets Twickenham Middlesex TW1 3EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£255,081 |
Cash | £28,318 |
Current Liabilities | £395,896 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
28 May 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
16 September 2005 | Statement of affairs (6 pages) |
16 September 2005 | Resolutions
|
2 September 2005 | Registered office changed on 02/09/05 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: willoughby house 439 richmond road twickenham TW1 2AG (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Ad 18/06/02-31/03/03 £ si [email protected] (2 pages) |
19 January 2004 | Nc inc already adjusted 31/07/02 (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Return made up to 13/06/03; full list of members (7 pages) |
24 October 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
10 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2002 | New director appointed (1 page) |
19 June 2002 | £ nc 100/100000 14/06/02 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | S-div 14/06/02 (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Memorandum and Articles of Association (5 pages) |
18 June 2002 | New director appointed (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (31 pages) |