St Sampsons
Guernsey
GY2 4SS
Director Name | Admiral Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2011) |
Correspondence Address | Trafalgar Court Admiral Park St Peter Port Guernsey GY1 3EZ |
Director Name | Landmark Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2011) |
Correspondence Address | PO Box 165 Trafalgar Court Admiral Park St Peter Port Channel Islands GY1 3JJ |
Secretary Name | Close Trustees Guernsey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 June 2011) |
Correspondence Address | Trafalgar Court Admiral Park St Peter Port Guernsey GY1 3EZ |
Director Name | Nigel Jeffrey Arkley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2009) |
Role | Senior Trust Director |
Correspondence Address | The Mallard Complex Rue De La Villiaze Forest GY8 0HG |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,919 |
Cash | £5,175 |
Current Liabilities | £43,094 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
13 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
13 August 2009 | Appointment terminated director nigel arkley (1 page) |
13 August 2009 | Director appointed claire guilbert (1 page) |
13 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
13 August 2009 | Appointment Terminated Director nigel arkley (1 page) |
13 August 2009 | Director appointed claire guilbert (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
21 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
17 November 2008 | Director appointed nigel jeffrey arkley (4 pages) |
17 November 2008 | Director appointed nigel jeffrey arkley (4 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from whitegates plawsworth chester le street county durham DH2 3LE (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from whitegates plawsworth chester le street county durham DH2 3LE (1 page) |
10 July 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
10 July 2008 | Appointment Terminated Secretary whale rock secretaries LIMITED (1 page) |
8 July 2008 | Secretary appointed close trustees guernsey LTD (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 4 more london riverside london SE1 2AU (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 4 more london riverside london SE1 2AU (1 page) |
8 July 2008 | Secretary appointed close trustees guernsey LTD (2 pages) |
3 July 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 July 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 July 2008 | Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: whale rock secretaries LIMITED, now: (2 pages) |
3 July 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (2 pages) |
27 June 2008 | Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / HouseName/Number was: , now: whale rock secretaries LIMITED; Street was: 4 more london riverside, now: 2ND floor 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page) |
27 June 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
27 June 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
13 December 2007 | Return made up to 15/07/07; full list of members; amend (5 pages) |
13 December 2007 | Return made up to 15/07/07; full list of members; amend (5 pages) |
26 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
29 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
1 November 2005 | Company name changed lawgra (no.1173) LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed lawgra (no.1173) LIMITED\certificate issued on 01/11/05 (2 pages) |
15 July 2005 | Incorporation (16 pages) |