Santon
Isle Of Man
IM4 1EH
Director Name | Edward Watkin Gittings |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 March 2011) |
Role | Chartered Accountant |
Correspondence Address | Ballavale House Santon Isle Of Man IM4 1EH |
Director Name | Mr Edward Watkin Gittins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ballavale House Santon Isle Of Man IM4 1EH |
Director Name | Mr Christopher Ross Sparkes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage Croft Lane Latton Wiltshire SN6 6DP |
Director Name | Bernard Patrick Joseph Okelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2008) |
Role | Tax Consultant |
Correspondence Address | Cronk Gennal Alexander Drive Douglas Isle Of Man IM2 3QX |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 17-19 Cockspur Street London SW1Y 5BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Appointment Terminated Director christopher sparkes (1 page) |
2 September 2009 | Appointment terminated director christopher sparkes (1 page) |
13 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 3RD floor 8 fredericks place london EC2R 8AB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 3RD floor 8 fredericks place london EC2R 8AB (1 page) |
9 September 2008 | Director appointed edward watkin gittings (2 pages) |
9 September 2008 | Director appointed edward watkin gittings (2 pages) |
26 August 2008 | Director's change of particulars / christopher sparkes / 01/05/2007 (1 page) |
26 August 2008 | Director's Change of Particulars / christopher sparkes / 01/05/2007 / HouseName/Number was: , now: glebe cottage; Street was: 18 sandstone road, now: croft lane; Post Town was: swindon, now: latton; Post Code was: SN25 2FE, now: SN6 6DP (1 page) |
21 August 2008 | Return made up to 21/07/08; no change of members (7 pages) |
21 August 2008 | Return made up to 21/07/08; no change of members (7 pages) |
18 August 2008 | Appointment terminated director bernard okelly (1 page) |
18 August 2008 | Appointment Terminated Director bernard okelly (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 7-8 frederick's place london EC2R 8HY (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 7-8 frederick's place london EC2R 8HY (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 2ND floor 19 st swithins lane london EC4N 8AD (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 2ND floor 19 st swithins lane london EC4N 8AD (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
1 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
12 October 2005 | Ad 14/12/04--------- £ si 999@1 (2 pages) |
12 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
12 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
12 October 2005 | Ad 14/12/04--------- £ si 999@1 (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
10 June 2005 | Company name changed mtm (tax consultants) city limit ed\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed mtm (tax consultants) city limit ed\certificate issued on 10/06/05 (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 July 2004 | Incorporation (16 pages) |
21 July 2004 | Incorporation (16 pages) |