St Helier
Jersey
JE1 2TR
Director Name | Ironzar Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 08 June 2010) |
Correspondence Address | Templar House Don Road St Helier Jersey JE1 2TR |
Director Name | Mr Robert Leonard Schon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 St Albans Road London NW5 1RD |
Secretary Name | Alan John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 October 2003) |
Role | Solicitor |
Correspondence Address | Parklands Queens Drive Oxshott Surrey KT22 0PF |
Director Name | Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2003) |
Role | Fund Manager |
Correspondence Address | Outridge Cottage 8 College Hill Terrace Haslemere Surrey GU27 2JJ |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 2003) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Secretary Name | Mr Martyn Gerald McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Director Name | Mr Andrew Selby Lister Walsh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 09 November 2004) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 6 Welford Place Wimbledon Village London SW19 5AJ |
Director Name | Mr David John Coupe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 09 November 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lupin Cottage The Green Plumstead Norwich Norfolk NR11 7LV |
Director Name | Mr Melvyn Kalman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Gables Beauport Estate La Route De Genets St Brelades Jersey JE3 8DG |
Director Name | Mr John Henry Perkins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Colgrain La Longue Rue St Martin Jersey JE3 6ED |
Director Name | Kevin Victor Mercury |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 3 Cherry Hill Court Bellozanne Road St Helier Jersey JE2 3SB |
Director Name | Frances Margaret Leonard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Casa Mia Montrose Les Grands Vaux St Saviour Jersey Channel Islands JE2 7NA |
Director Name | Ms Lorraine Fay Wheeler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | L'Ailette La Rue Des Vignes St Peter Jersey JE3 7YL |
Director Name | Mrs Christine Maureen Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | Jersey, Channel Isles |
Correspondence Address | Maison Des Jumelles La Route De La Haule St Lawrence Jersey Channel Islands JE3 1BA |
Director Name | Robert Anthony Christensen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | Woodlands Court La Route Des Cotils Grouville Jersey JE3 9AP |
Director Name | Mark Vincent Andrew Healey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Cyrano Cottage La Grande Route De St Pierre St Peter Channel Islands JE3 7AY |
Director Name | Mr Trevor Lennard Norman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Le Jardin De L'Est La Rue Des Buttes St Mary Jersey JE3 3DG |
Director Name | Mr Simon Richard Perchard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecross 7 Springbank Avenue La Vallee Des Vaux St Helier Channel Islands JE2 3GW |
Director Name | Janet Ann Raine |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Olten Villa Pontac Coast Road St Clement Jersey Channel Islands JE2 6FW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 August 2004) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | E Q Secretaries Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 2006) |
Correspondence Address | PO Box 546 28-30 The Parade St Helier Channel Islands JE4 8XY |
Director Name | Volaw Corporate Director Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2009) |
Correspondence Address | Templar House Don Road St Hekier Jersey JE1 2TR |
Director Name | Volaw Corporate Director One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2009) |
Correspondence Address | Templar House Don Road St Helier Jersey Ci JE1 2TR |
Registered Address | 7th Floor 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,733 |
Current Liabilities | £37,041 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages) |
26 January 2010 | Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages) |
22 October 2009 | Appointment of Ironzar Holdings Ltd as a director (3 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages) |
22 October 2009 | Appointment of Ironzar Holdings Ltd as a director (3 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Appointment Terminated Director simon perchard (1 page) |
6 February 2009 | Director appointed volaw corporate director two LIMITED (3 pages) |
6 February 2009 | Appointment Terminated Director trevor norman (1 page) |
6 February 2009 | Appointment Terminated Director mark healey (1 page) |
6 February 2009 | Appointment Terminated Director robert christensen (1 page) |
6 February 2009 | Director appointed volaw corporate director one LIMITED (3 pages) |
6 February 2009 | Appointment terminated director simon perchard (1 page) |
6 February 2009 | Appointment terminated director trevor norman (1 page) |
6 February 2009 | Director appointed volaw corporate director two LIMITED (3 pages) |
6 February 2009 | Director appointed volaw corporate director one LIMITED (3 pages) |
6 February 2009 | Appointment terminated director robert christensen (1 page) |
6 February 2009 | Appointment terminated director mark healey (1 page) |
17 December 2008 | Return made up to 04/09/08; no change of members (5 pages) |
17 December 2008 | Return made up to 04/09/08; no change of members (5 pages) |
8 August 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 February 2008 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Full accounts made up to 5 April 2005 (11 pages) |
6 December 2007 | Full accounts made up to 5 April 2005 (11 pages) |
6 December 2007 | Full accounts made up to 5 April 2005 (11 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Memorandum and Articles of Association (13 pages) |
25 October 2007 | Memorandum and Articles of Association (13 pages) |
25 October 2007 | Resolutions
|
5 October 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
18 September 2007 | Full accounts made up to 5 April 2004 (11 pages) |
18 September 2007 | Full accounts made up to 5 April 2004 (11 pages) |
18 September 2007 | Full accounts made up to 5 April 2004 (11 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
19 October 2006 | Particulars of mortgage/charge (8 pages) |
19 October 2006 | Particulars of mortgage/charge (8 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
16 September 2005 | Particulars of mortgage/charge (14 pages) |
16 September 2005 | Particulars of mortgage/charge (14 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
11 February 2005 | Particulars of mortgage/charge (19 pages) |
10 February 2005 | Particulars of mortgage/charge (16 pages) |
10 February 2005 | Particulars of mortgage/charge (16 pages) |
10 February 2005 | Particulars of mortgage/charge (9 pages) |
10 February 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 05/04/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 05/04/04 (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (1 page) |
3 December 2003 | Particulars of mortgage/charge (11 pages) |
3 December 2003 | Particulars of mortgage/charge (11 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
18 November 2003 | Memorandum and Articles of Association (10 pages) |
18 November 2003 | Memorandum and Articles of Association (10 pages) |
10 November 2003 | Ad 16/10/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 November 2003 | Company name changed picnicflower LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed picnicflower LIMITED\certificate issued on 03/11/03 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | £ nc 1000/5 11/09/03 (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
7 October 2003 | £ nc 1000/5 11/09/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Memorandum and Articles of Association (30 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Memorandum and Articles of Association (30 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Incorporation (17 pages) |