St. Peter Port
Guernsey
GY1 2QG
Director Name | Mr David Samuel Lloyd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Granary House The Grange St Peter Port GY1 2QG |
Secretary Name | Island Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 December 2016) |
Correspondence Address | Granary House Grange Road St Peter Port Guernsey |
Director Name | Jean Francois Meillard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Financial Manager |
Country of Residence | Switzerland |
Correspondence Address | Ch. De L'Etoile 7, Cp53 Cugy 1053 Ch 1053 |
Director Name | Daniel Montandon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Des Hirondelles St. Prex Ch 1162 |
Director Name | Mr Paul Jacques Yves Contarini |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2012) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Hansard Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | HMSL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2015) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | Island Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2015) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Secretary Name | Island Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2015) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | HMSL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Correspondence Address | Granary House Grange Road St Peter Port Guernsey |
Director Name | Island Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Correspondence Address | Granary House Grange Road St Peter Port Guernsey |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,775 |
Cash | £12,069 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 August 2015 | Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page) |
8 May 2015 | Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page) |
8 May 2015 | Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page) |
8 May 2015 | Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page) |
8 May 2015 | Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Appointment of Mr Andrew Neil Parr as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew Neil Parr as a director (2 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Termination of appointment of Paul Contarini as a director (1 page) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Termination of appointment of Paul Contarini as a director (1 page) |
13 October 2011 | Termination of appointment of Daniel Montandon as a director (1 page) |
13 October 2011 | Termination of appointment of Jean Meillard as a director (1 page) |
13 October 2011 | Termination of appointment of Daniel Montandon as a director (1 page) |
13 October 2011 | Termination of appointment of Jean Meillard as a director (1 page) |
29 September 2011 | Appointment of Mr Paul Jacques Yves Contarini as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Appointment of Mr Paul Jacques Yves Contarini as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 August 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
3 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Appointment of Hmsl Services Limited as a director (2 pages) |
16 February 2010 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Island Directors Limited as a director (2 pages) |
16 February 2010 | Appointment of Island Directors Limited as a director (2 pages) |
16 February 2010 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Hmsl Services Limited as a director (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page) |
12 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Resolutions
|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
22 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (15 pages) |
7 May 2004 | Incorporation (15 pages) |