Ruette Des Effards, Castel
Guernsey
Channel Islands
GY5 7DQ
Secretary Name | Rysaffe International Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey Channel Islands GY1 3HS |
Director Name | Champness Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 January 2021) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Director Name | Saffery Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 January 2021) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Director Name | Mr Mark William Le Ray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Adagio Route Du Felconte St Peters Guernsey GY7 9QB |
Director Name | Mr Nicholas John Batiste |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bajamar Kimberlow Route Militare St Sampson Guernsey GY2 4DY |
Director Name | Mrs Helen Foster Green |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Orchard Hill Rozel Road, St. Peter Port Guernsey GY1 2DY |
Director Name | Mr Peter James Horsman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockley Threshing Barn Latimer Bucks HP5 1XA |
Director Name | Mr Alasdair Ross McLaren |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Norgiots Norgiots Lane St Andrew Guernsey GY6 8YE |
Director Name | William McDonald Ferry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Pont Vallon Baubigny Road St Sampson Guernsey Channel Isles GY2 4YE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(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 | 15 March 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Corbiere Investment Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £783,246 |
Cash | £1,442,656 |
Current Liabilities | £100,964 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 January 2020 (2 pages) |
20 November 2019 | Appointment of a voluntary liquidator (3 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Declaration of solvency (5 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 February 2018 | Notification of Kamilla Mehtiyeva as a person with significant control on 25 January 2018 (2 pages) |
2 February 2018 | Cessation of Anton Veniahinovich Drel as a person with significant control on 25 January 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Nicholas Batiste as a director (1 page) |
20 September 2011 | Appointment of Champness Limited as a director (2 pages) |
20 September 2011 | Termination of appointment of Peter Horsman as a director (1 page) |
20 September 2011 | Termination of appointment of Alasdair Mclaren as a director (1 page) |
20 September 2011 | Termination of appointment of Nicholas Batiste as a director (1 page) |
20 September 2011 | Termination of appointment of Mark Le Ray as a director (1 page) |
20 September 2011 | Appointment of Saffery Limited as a director (2 pages) |
20 September 2011 | Termination of appointment of Helen Green as a director (1 page) |
20 September 2011 | Termination of appointment of Alasdair Mclaren as a director (1 page) |
20 September 2011 | Appointment of Champness Limited as a director (2 pages) |
20 September 2011 | Termination of appointment of Mark Le Ray as a director (1 page) |
20 September 2011 | Appointment of Saffery Limited as a director (2 pages) |
20 September 2011 | Termination of appointment of Peter Horsman as a director (1 page) |
20 September 2011 | Termination of appointment of Helen Green as a director (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Director's details changed for Nicholas John Batiste on 15 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Kelvin Mark Hudson on 15 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Rysaffe International Services Limited on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark William Le Ray on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Nicholas John Batiste on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark William Le Ray on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Helen Foster Green on 15 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Rysaffe International Services Limited on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kelvin Mark Hudson on 15 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Helen Foster Green on 15 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of William Ferry as a director (1 page) |
24 March 2010 | Termination of appointment of William Ferry as a director (1 page) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Director appointed alasdair ross mclaren (2 pages) |
16 October 2008 | Director appointed helen foster green (2 pages) |
16 October 2008 | Director appointed peter james horsman (2 pages) |
16 October 2008 | Director appointed helen foster green (2 pages) |
16 October 2008 | Director appointed peter james horsman (2 pages) |
16 October 2008 | Director appointed alasdair ross mclaren (2 pages) |
15 October 2008 | Director appointed nicholas john batiste (2 pages) |
15 October 2008 | Director appointed william mcdonald ferry (2 pages) |
15 October 2008 | Director appointed mark william le ray (2 pages) |
15 October 2008 | Director appointed mark william le ray (2 pages) |
15 October 2008 | Director appointed william mcdonald ferry (2 pages) |
15 October 2008 | Director appointed nicholas john batiste (2 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
14 March 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
14 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
14 March 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (18 pages) |
15 March 2005 | Incorporation (18 pages) |