1 Le Truchot
St Peter Port
Guernsey
GY1 6EH
Director Name | Mr Colin Andrew Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 October 2012) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | PO Box 522 1 Le Truchot St Peter Port Guernsey GY1 6EH |
Secretary Name | Mr Colin Andrew Smith |
---|---|
Status | Closed |
Appointed | 05 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 10 October 2012) |
Role | Company Director |
Correspondence Address | PO Box 522 1 Le Truchot St Peter Port Guernsey GY1 6EH |
Director Name | Mr Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 80 Campden Hill Road London W8 7AA |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Rectory Road Barnes SW13 0DT |
Director Name | Mr Adrian Baker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 33 College Road Ardingly West Sussex RH17 6TU |
Secretary Name | Mr John Michael Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Kiln Road Prestwood Buckinghamshire HP16 9DG |
Secretary Name | Mr Adrian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 33 College Road Ardingly West Sussex RH17 6TU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,305,374 |
Gross Profit | £8,305,374 |
Net Worth | £10,688,223 |
Cash | £1,283 |
Current Liabilities | £756,874 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
10 July 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 11 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 11 October 2011 (5 pages) |
1 November 2011 | Liquidators statement of receipts and payments to 11 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 11 October 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 11 April 2011 (5 pages) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 11 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Declaration of solvency (3 pages) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Declaration of solvency (3 pages) |
22 October 2009 | Secretary's details changed for Mr Colin Andrew Smith on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Colin Andrew Smith on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mark Sinclair on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Colin Andrew Smith on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mark Sinclair on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Colin Andrew Smith on 22 October 2009 (2 pages) |
6 October 2009 | Appointment of Mr Colin Andrew Smith as a secretary (1 page) |
6 October 2009 | Termination of appointment of Adrian Baker as a secretary (1 page) |
6 October 2009 | Termination of appointment of Adrian Baker as a director (1 page) |
6 October 2009 | Appointment of Mr Colin Andrew Smith as a secretary (1 page) |
6 October 2009 | Termination of appointment of Anton Bilton as a director (1 page) |
6 October 2009 | Termination of appointment of Anton Bilton as a director (1 page) |
6 October 2009 | Termination of appointment of Adrian Baker as a secretary (1 page) |
6 October 2009 | Termination of appointment of Adrian Baker as a director (1 page) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA (1 page) |
13 February 2009 | Director appointed colin andrew smith (2 pages) |
13 February 2009 | Secretary appointed adrian baker (2 pages) |
13 February 2009 | Secretary appointed adrian baker (2 pages) |
13 February 2009 | Director appointed colin andrew smith (2 pages) |
16 December 2008 | Appointment terminated director mark kirkland (1 page) |
16 December 2008 | Appointment terminated secretary john townley (1 page) |
16 December 2008 | Appointment Terminated Secretary john townley (1 page) |
16 December 2008 | Appointment Terminated Director mark kirkland (1 page) |
16 December 2008 | Appointment Terminated Director bimaljit sandhu (1 page) |
16 December 2008 | Appointment terminated director bimaljit sandhu (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
8 November 2005 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
8 November 2005 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | New director appointed (5 pages) |
28 July 2005 | New director appointed (5 pages) |
28 July 2005 | New director appointed (5 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Incorporation (17 pages) |