St Peter
Jersey
Ci
JE3 7ED
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Grant Mansfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 March 2012) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Park Farm Barn East Street Hambledon Hampshire PO7 4SB |
Secretary Name | Conrad Mewton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 16 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Pinehurst Court 1-3 Colville Gardens Notting Hill London W11 2BH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
10 at £1 | Raymond George Hedges 50.00% Ordinary |
---|---|
10 at £1 | Zodiak Media (Central) LTD 50.00% Ordinary |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Termination of appointment of Grant Mansfield as a director on 23 March 2012 (1 page) |
18 June 2012 | Termination of appointment of Grant Mansfield as a director (1 page) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (10 pages) |
23 February 2009 | Director's change of particulars / raymond hedges / 01/12/2008 (1 page) |
23 February 2009 | Director's Change of Particulars / raymond hedges / 01/12/2008 / HouseName/Number was: , now: mothership; Street was: 36 sandalwood avenue, now: le mont des grupiaeux; Area was: , now: st peter; Post Town was: chertsey, now: jersey; Region was: surrey, now: ci; Post Code was: KT16 9PB, now: JE3 7ED (1 page) |
23 February 2009 | Return made up to 06/01/09; full list of members (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
16 May 2007 | Return made up to 06/01/07; full list of members (7 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 06/01/07; full list of members (7 pages) |
16 May 2007 | New secretary appointed (2 pages) |
3 October 2006 | Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
3 October 2006 | Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
6 March 2006 | Company name changed zaptime LIMITED\certificate issued on 06/03/06 (2 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Company name changed zaptime LIMITED\certificate issued on 06/03/06 (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
6 January 2006 | Incorporation (17 pages) |
6 January 2006 | Incorporation (17 pages) |