St Helier
Jersey
JE1 1EQ
Director Name | Caravel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 6 St. Andrew Street London EC4A 3AE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Tower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove Road Town Tortola Foreign |
Director Name | Derard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 2011) |
Correspondence Address | Equity Trust House 28-30 The Parade St Helier Jersey JE1 1EQ |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Termination of appointment of Tower Secretaries Limited as a secretary on 7 September 2011 (2 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Termination of appointment of Helen Ann Wilson Munns as a director on 7 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Derard Limited as a director on 7 September 2011 (2 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Termination of appointment of Tower Secretaries Limited as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Helen Munns as a director (2 pages) |
22 September 2011 | Termination of appointment of Derard Limited as a director (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 January 2011 | Termination of appointment of Caravel Management Limited as a director (2 pages) |
5 January 2011 | Termination of appointment of Caravel Management Limited as a director (2 pages) |
5 January 2011 | Appointment of Derard Limited as a director (3 pages) |
5 January 2011 | Appointment of Derard Limited as a director (3 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
6 October 2010 | Appointment of Helen Ann Wilson Munns as a director (3 pages) |
6 October 2010 | Appointment of Helen Ann Wilson Munns as a director (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Accounts made up to 31 December 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 February 2009 | Accounts made up to 31 December 2007 (1 page) |
4 February 2009 | Return made up to 05/10/07; full list of members (3 pages) |
4 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/10/07; full list of members (3 pages) |
31 January 2009 | Company name changed consumer credit int'l LIMITED\certificate issued on 02/02/09 (2 pages) |
31 January 2009 | Company name changed consumer credit int'l LIMITED\certificate issued on 02/02/09 (2 pages) |
21 April 2007 | Accounts made up to 31 December 2006 (1 page) |
21 April 2007 | Return made up to 05/10/06; full list of members (6 pages) |
21 April 2007 | Return made up to 05/10/06; full list of members
|
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: po box 48713, enterprise house 21-23 buckle street london E1 8X2 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: po box 48713, enterprise house 21-23 buckle street london E1 8X2 (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (18 pages) |
5 October 2005 | Incorporation (18 pages) |