St. Clement
Jersey
JE2 6SX
Director Name | Ms Moira Garry |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Forestdale Southgate London N14 7DY |
Director Name | Christopher Michael Ruellan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Facilities Manager |
Country of Residence | Jersey |
Correspondence Address | Bandora Plat Douet Road St. Saviour Jersey JE2 7PN |
Director Name | Simon James Di Meo |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 60 Seymour Street London W1H 7JN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 9 Forest Dale Southgate London N14 7DY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Simon James Di Meo on 23 January 2019 (2 pages) |
23 July 2019 | Director's details changed for Christopher Michael Ruellan on 1 July 2019 (2 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Christopher Michael Ruellan on 10 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Christopher Michael Ruellan on 10 July 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
17 August 2015 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 August 2015 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 August 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
29 July 2013 | Director's details changed for Christopher Michael Ruellan on 19 July 2013 (2 pages) |
29 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Christopher Michael Ruellan on 19 July 2013 (2 pages) |
28 September 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
28 September 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages) |
10 August 2011 | Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages) |
10 August 2011 | Director's details changed for Christopher Michael Ruellan on 1 February 2011 (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Director's details changed for Simon James Di Meo on 1 July 2011 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for James Patrick Garry on 1 October 2009 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for James Patrick Garry on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Christopher Michael Ruellan on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for James Patrick Garry on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Simon James Di Meo on 1 October 2009 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 August 2008 | Director appointed moira garry (1 page) |
28 August 2008 | Director appointed moira garry (1 page) |
20 August 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2008 | Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 July 2008 | Director appointed simon james di meo (1 page) |
24 July 2008 | Director appointed simon james di meo (1 page) |
24 July 2008 | Director appointed christopher michael ruellan (1 page) |
24 July 2008 | Director appointed christopher michael ruellan (1 page) |
23 July 2008 | Director appointed james patrick garry (1 page) |
23 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
23 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
23 July 2008 | Director appointed james patrick garry (1 page) |
23 July 2008 | Incorporation (17 pages) |
23 July 2008 | Incorporation (17 pages) |