Santon
Isle Of Man
IM4 1EH
Director Name | Mr Nicholas Frederick Alexander James |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Avenue Haywards Heath West Sussex RH16 1ED |
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | Fernleigh House Fernleigh House Palace Road Douglas Isle Of Man IM2 4LB |
Registered Address | 17-19 Cockspur Street London SW1Y 5BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at 1 | Montpelier Group (Tax Consultants) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,896 |
Current Liabilities | £6,869 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
14 December 2009 | Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
1 October 2008 | Incorporation (20 pages) |
1 October 2008 | Incorporation (20 pages) |