St Peter Port
Guernsey
GY1 1GZ
Director Name | Ms Joanne Tania Penney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Elm House St Julian's Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Cheryl Mary Tonks |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Property Management |
Country of Residence | Channel Islands |
Correspondence Address | Avenue House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Peter Francis Luce Tonks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Property Management |
Country of Residence | Channel Islands |
Correspondence Address | The Avenue House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Cheryl Mary Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Property Management |
Country of Residence | Channel Islands |
Correspondence Address | Avenue House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Globe Trustees LTD 50.00% Ordinary |
---|---|
1 at £1 | Sphere Trustees LTD 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Director's details changed for Mrs Joanne Tania Penney on 12 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Stephen James Ball on 12 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Stephen James Ball on 12 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Joanne Tania Penney on 12 June 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2014 | Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / cheryl tonks / 11/08/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / cheryl tonks / 11/08/2008 (1 page) |
9 May 2008 | Director and secretary appointed cheryl mary tonks (2 pages) |
9 May 2008 | Director appointed peter francis luce tonks (2 pages) |
9 May 2008 | Director and secretary appointed cheryl mary tonks (2 pages) |
9 May 2008 | Director appointed peter francis luce tonks (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page) |
29 October 2007 | Ad 24/09/07-24/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Ad 24/09/07-24/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
29 October 2007 | Director resigned (1 page) |
24 September 2007 | Incorporation (20 pages) |
24 September 2007 | Incorporation (20 pages) |