La Tonnelle House Les Banques
St Sampson
Guernsey
GY1 3HS
Director Name | Champness Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 September 2014) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Director Name | Saffery Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 September 2014) |
Correspondence Address | PO Box 141 La Tonnelle House Le Banques St Sampson Guernsey GY1 3HS |
Secretary Name | Rysaffe International Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 September 2014) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey Channel Islands GY1 3HS |
Director Name | Mr Alasdair Ross McLaren |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scmf Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 January 2013 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 January 2013 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Appointment of Mr Nicholas John Batiste as a director (2 pages) |
13 December 2012 | Appointment of Mr Nicholas John Batiste as a director (2 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Alasdair Mclaren as a director (1 page) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Alasdair Mclaren as a director (1 page) |
10 December 2012 | Withdraw the company strike off application (2 pages) |
10 December 2012 | Withdraw the company strike off application (2 pages) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Appointment of Alasdair Ross Mclaren as a director (2 pages) |
23 February 2010 | Appointment of Alasdair Ross Mclaren as a director (2 pages) |
8 February 2010 | Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Champness Limited on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Saffery Limited on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Saffery Limited on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Champness Limited on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Champness Limited on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Saffery Limited on 8 February 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 December 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
16 December 2004 | Incorporation (18 pages) |
16 December 2004 | Incorporation (18 pages) |