La Ruette Des Ecorvees
St Saviour
Jeresy
JE2 7BP
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 January 2011) |
Role | Trusts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 7th Floor 18 King William Street London EC4N 7HE |
Director Name | Deborah Jane Lang |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 January 2011) |
Role | Lawyer |
Correspondence Address | Fairfield Rue De Coin St Ouen Jersey JE3 2LJ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 January 2011) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Nicholas Charles Everard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jordan House Braybrook Market Harborough Northants LE16 8LR |
Director Name | Richard Nigel Anthony Lewis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2009) |
Role | Business Manager |
Correspondence Address | Rockall, La Grande Route Des Sablons Grouville Jersey Channel Islands JE3 9FD |
Director Name | Mr Jonathan Glyn Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Longmead House Hollow Street Great Somerford Chippenham Wiltshire SN15 5JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2009) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
20 July 2009 | Declaration of solvency (3 pages) |
20 July 2009 | Declaration of solvency (3 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page) |
30 June 2009 | Appointment Terminated Director capita corporate director LIMITED (1 page) |
30 June 2009 | Appointment terminated director capita corporate director LIMITED (1 page) |
13 May 2009 | Director's Change of Particulars / sean martin / 05/05/2009 / Title was: , now: mr; HouseName/Number was: , now: phoenix house; Street was: 35 frederica road, now: 7TH floor; Area was: , now: 18 king william street; Post Code was: E4 7AL, now: EC4N 7HE; Country was: , now: united kingdom; Secure Officer was: false, now: true (2 pages) |
13 May 2009 | Director's change of particulars / sean martin / 05/05/2009 (2 pages) |
28 April 2009 | Appointment terminated director jonathan vickers (1 page) |
28 April 2009 | Appointment Terminated Director jonathan vickers (1 page) |
28 April 2009 | Appointment Terminated Director richard lewis (1 page) |
28 April 2009 | Appointment terminated director richard lewis (1 page) |
8 January 2009 | Appointment terminated secretary capita irg trustees LIMITED (1 page) |
8 January 2009 | Appointment Terminated Secretary capita irg trustees LIMITED (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Secretary appointed capita company secretarial services LIMITED (1 page) |
8 January 2009 | Secretary appointed capita company secretarial services LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
15 October 2008 | Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
4 April 2008 | Director's change of particulars / roger colyer / 23/01/2008 (1 page) |
4 April 2008 | Director's Change of Particulars / roger colyer / 23/01/2008 / HouseName/Number was: , now: sweet alford 6 thornton villas; Street was: 2 mahara apartments, now: la pouquelaye; Area was: upper kings cliff, now: st. Helier; Post Town was: st helier, now: jersey; Region was: channel islands, now: channel isles (1 page) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
19 August 2005 | Accounts made up to 31 December 2004 (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
14 January 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
14 January 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
6 May 2004 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
19 March 2004 | Memorandum and Articles of Association (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Memorandum and Articles of Association (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |