Roche Terre
Grand Gaube
Mauritius
Director Name | Mr Martin Mullany |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 9115 Pemberton Meadows Road British Columbia V0n 2l2 |
Secretary Name | Glass Radcliffe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Corporate & Chancery Chambers 7th Floor, New Cauda Le Caudan Waterfront Port Louis Mauritius |
Director Name | Philippe Ducler Des Rauches |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Route Royal Pointe Aux Canonniers Mauritius |
Director Name | Mr Gordon William Fisher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 129 Piklem Street Kowloon Hong Kong |
Registered Address | 8 Gunter Grove Chelsea London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Firestone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 October 2006 | Delivered on: 5 October 2006 Persons entitled: Fairbairn Private Bank (Iom) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1C lockhart street london t/n EGL387410. 126 crimsworth road london t/n SGL139677. 119 hargwyne street stockwell london t/n SGL4035. 70 mordaunt street london t/n LN135926. Outstanding |
---|---|
4 May 2005 | Delivered on: 24 May 2005 Persons entitled: Nedbank Limited Classification: Legal charge Secured details: £185,000 due or to become due from the company to. Particulars: 70 mordaunt street london. Outstanding |
4 January 2005 | Delivered on: 20 January 2005 Persons entitled: Nedbank Limited Classification: Legal charge Secured details: £210,000 due or to become due from the company to the chargee. Particulars: 119 hargwyne street, london. Outstanding |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 May 2016 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 May 2013 | Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jonathan Leonard Maukes Shaw on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Jonathan Leonard Maukes Shaw on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Martin Mullany on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Leonard Maukes Shaw on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Martin Mullany on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
7 July 2009 | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 February 2009 | Appointment terminated director gordon fisher (1 page) |
18 November 2008 | Director's change of particulars / jonathan shaw / 24/08/2007 (1 page) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 62 exeter house putney heath london SW15 3SX (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 October 2002 | Incorporation (9 pages) |