St Helier
Jersey
JE2 3RR
Secretary Name | Verite Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2006(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 August 2017) |
Correspondence Address | Sommerville House Philips Street St Helier Jersey JE2 3RR |
Director Name | Zeraphin Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 August 2017) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Paul Andrew Baudet |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Cachette La Rue De La Chapelle St Clement Jersey Channel Islands JE2 6LN |
Director Name | Mohammad Ali Guidfar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 2 Garston Crescent Watford Hertfordshire WD25 0LD |
Director Name | Mr George Robinson Machan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Ronciers La Route Des Genets, St. Brelade Jersey Channel Islands JE3 8LE |
Director Name | Mr Trevor George Robinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 34 Abbotsmount St Helier Jersey JE2 3LA |
Secretary Name | Mohammad Ali Guidfar |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 29 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 2 Garston Crescent Watford Hertfordshire WD25 0LD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | A F Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,866 |
Cash | £16,930 |
Current Liabilities | £609 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Trevor George Robinson on 1 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Verite Secretaries Limited on 1 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Trevor George Robinson on 1 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Verite Secretaries Limited on 1 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2014 | Director's details changed for Zeraphin Limited on 30 July 2013 (1 page) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
16 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from 23 Gresham Gardens London NW11 8NX on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 23 Gresham Gardens London NW11 8NX on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Zeraphin Limited on 17 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
28 September 2011 | Appointment of Mr Trevor George Robinson as a director (2 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Zeraphin Limited on 1 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Zeraphin Limited on 1 May 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Verite Secretaries Limited on 1 May 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Verite Secretaries Limited on 1 May 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
5 March 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
31 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Return made up to 01/05/05; full list of members (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
9 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
16 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (9 pages) |