St Helier
Jersey
Channel Isles
JE1 2TR
Director Name | Volaw Corporate Director One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 February 2015) |
Correspondence Address | Templar House Don Road St Helier Jersey Channel Isles JE1 2TR |
Director Name | Mr Nicholas John Child |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 24 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Mark John Dinnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 24 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Stuart Richard Whitehouse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lowlands 51 Kidderminster Road Hagley Stourbridge West Midlands DY9 0PZ |
Secretary Name | Mrs Caroline Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 24 125 Old Broad Street London EC2N 1AR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Floor 24 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | Slide Peak Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,393 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Satisfaction of charge 6 in full (10 pages) |
14 August 2014 | Satisfaction of charge 6 in full (10 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (14 pages) |
28 September 2012 | Termination of appointment of Nicholas John Child as a director on 14 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW on 28 September 2012 (2 pages) |
28 September 2012 | Termination of appointment of Mark John Dinnes as a director on 14 September 2012 (2 pages) |
28 September 2012 | Termination of appointment of Caroline Scott as a secretary on 14 September 2012 (2 pages) |
28 September 2012 | Termination of appointment of Nicholas John Child as a director on 14 September 2012 (2 pages) |
28 September 2012 | Appointment of Volaw Corporate Director One Limited as a director on 14 September 2012 (3 pages) |
28 September 2012 | Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW on 28 September 2012 (2 pages) |
28 September 2012 | Termination of appointment of Caroline Scott as a secretary on 14 September 2012 (2 pages) |
28 September 2012 | Appointment of Volaw Corporate Director One Limited as a director on 14 September 2012 (3 pages) |
28 September 2012 | Appointment of Trevor Lennard Norman as a director on 14 September 2012 (4 pages) |
28 September 2012 | Termination of appointment of Mark John Dinnes as a director on 14 September 2012 (2 pages) |
28 September 2012 | Appointment of Trevor Lennard Norman as a director on 14 September 2012 (4 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
19 September 2012 | Resignation of an auditor (2 pages) |
19 September 2012 | Resignation of an auditor (2 pages) |
7 August 2012 | Full accounts made up to 30 June 2012 (8 pages) |
7 August 2012 | Full accounts made up to 30 June 2012 (8 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
30 October 2009 | Director's details changed for Nicholas John Child on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Caroline Scott on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Caroline Scott on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Child on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Child on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Caroline Scott on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
24 August 2009 | Appointment terminated director stuart whitehouse (1 page) |
24 August 2009 | Appointment terminated director stuart whitehouse (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2008 | Director's change of particulars / mark dinnes / 11/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / mark dinnes / 11/09/2008 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
14 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |