Douglas
Isle Of Man
IM2 3NH
Director Name | Francis Webb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 26 July 2016) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Rheast Bridson Peel IM5 1JF |
Director Name | Andrew Henry Irving |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 2009) |
Role | Senior Trust Officer |
Correspondence Address | 17 Ballaquark Douglas Isle Of Man IM2 2EZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Trident Nominees (Iom) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £51,500 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
9 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
16 May 2011 | Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
26 April 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
12 March 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
20 January 2009 | Appointment terminated director andrew irving (1 page) |
14 October 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
21 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
3 August 2007 | Return made up to 16/04/07; no change of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
23 May 2006 | Return made up to 16/04/06; full list of members
|
16 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
13 January 2006 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: central house upper woburn place london WC1H 0QA (1 page) |
28 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
24 August 2004 | New director appointed (3 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 41 chalton street london NW1 1JD (1 page) |
16 April 2004 | Incorporation (17 pages) |