41 The Parade St Helier
Jersey
Channel Islands
JE2 3QQ
Director Name | Mr Frank Stuart Gee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Floor International House 41, The Parade St Helier Jersey Channel Islands JE2 3QQ |
Director Name | Mrs Julie Coward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Floor International House 41 The Parade St Helier Jersey Channel Islands JE2 3QQ |
Director Name | Ms Letitia Lorretta Herviou |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 February 2014) |
Role | Managing Director Of Trust Corporation |
Country of Residence | Jersey |
Correspondence Address | First Floor International House 41, The Parade St Helier Jersey Channel Islands JE2 3QQ |
Secretary Name | Basel Corporate Services (Channel Islands) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2014) |
Correspondence Address | First Floor International House 41 The Parade, St Helier Jersey Channel Islands JE2 3QQ |
Director Name | Mr Edmund Lionel Bendelow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Maison De La Capelle La Rue De La Mare Ballam St Jean Jersey Channel Islands JE3 4EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hapco Corporate Services (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2011) |
Correspondence Address | First Floor International House 41 The Parade St Helier Jersey Channel Islands JE2 3QQ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (4 pages) |
5 November 2013 | Application to strike the company off the register (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
13 December 2012 | Administrative restoration application (3 pages) |
13 December 2012 | Annual return made up to 5 August 2012 Statement of capital on 2012-12-13
|
13 December 2012 | Administrative restoration application (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
13 December 2012 | Annual return made up to 5 August 2012 Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 5 August 2012 Statement of capital on 2012-12-13
|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011 (2 pages) |
12 October 2011 | Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (2 pages) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Termination of appointment of Hapco Corporate Services (Channel Islands) Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Hapco Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Julie Coward on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Julie Coward on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Julie Coward on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Dr Letitia Lorretta Herviou on 22 March 2010 (2 pages) |
8 October 2010 | Director's details changed for Dr Letitia Lorretta Herviou on 22 March 2010 (2 pages) |
14 April 2010 | Appointment of Letitia Lorretta Herviou as a director (3 pages) |
14 April 2010 | Appointment of Letitia Lorretta Herviou as a director (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / julie coward / 01/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert blackie / 01/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / frank gee / 01/08/2008 (1 page) |
26 August 2008 | Director's Change of Particulars / robert blackie / 01/08/2008 / HouseName/Number was: , now: granville; Street was: granville la grande route de st, now: la grande route de st clement; Area was: clement st clement, now: st clement (1 page) |
26 August 2008 | Director's Change of Particulars / frank gee / 01/08/2008 / HouseName/Number was: , now: la renaissance; Street was: la renaissance,bel respiro, now: bel respiro (1 page) |
26 August 2008 | Director's Change of Particulars / julie coward / 01/08/2008 / HouseName/Number was: , now: le bocage house; Street was: 3 old street, now: les fonds de longueville; Area was: st helier, now: grouville; Region was: , now: channel isles; Post Code was: JE2 3RG, now: JE3 9AB (1 page) |
13 August 2008 | Secretary's change of particulars / hapco corporate services (channel islands) LIMITED / 01/08/2008 (1 page) |
13 August 2008 | Secretary's Change of Particulars / hapco corporate services (channel islands) LIMITED / 01/08/2008 / HouseName/Number was: , now: first floor international house; Street was: 3 old street, now: 41 the parade; Area was: , now: st helier; Post Town was: st helier, now: jersey; Post Code was: JE2 3RG, now: JE2 3QQ (1 page) |
3 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members
|
16 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
17 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |