St Helier
Jersey Je4 8pw
Channel Islands
Director Name | Kathryn Tully |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2017) |
Role | None Supplied |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey Je4 8pw Channel Islands |
Director Name | R & H Corporate Services (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2017) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey Je4 8pw Channel Islands |
Secretary Name | Woodbourne Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2017) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey Je4 8pw Channel Islands |
Director Name | Mr Alan Richard Binnington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | Mr Charles Stuart Hornby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | Mrs Sara Jane Kempster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | Prapa Pearce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2013) |
Role | Trust Director |
Country of Residence | Jersey Channell Islands |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | Stephen Grey Ritzema |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | Jersey, Ci |
Correspondence Address | La Motte Chambers St Helier Jersey, Ci JE1 1PB |
Director Name | Andrew David Perree |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | Jersey, Ci |
Correspondence Address | La Motte Chambers St Helier Jersey, Ci JE1 1PB |
Director Name | Prapa Pearce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | Jersey Channell Islands |
Correspondence Address | La Motte Chambers St Helier Jersey, Ci JE1 1PB |
Director Name | David Jonathan McMahon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2013) |
Role | Associate Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | David Jonathan McMahon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2013) |
Role | Associate Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | Mr Richard Franz Schindler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Client Service Director |
Country of Residence | United Kingdom |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | RBC Secretaries (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | RBC Corporate Services (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2013) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Director Name | RBC Directorship Services (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2013) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Greenpark International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Cash | £11,710 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016 (1 page) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary (2 pages) |
6 June 2013 | Appointment of Jennifer Mary Geddes as a director (2 pages) |
6 June 2013 | Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page) |
6 June 2013 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary (2 pages) |
6 June 2013 | Appointment of Jennifer Mary Geddes as a director (2 pages) |
6 June 2013 | Termination of appointment of David Mcmahon as a director (1 page) |
6 June 2013 | Termination of appointment of Richard Schindler as a director (1 page) |
6 June 2013 | Termination of appointment of Rbc Corporate Services (Ci) Limited as a director (1 page) |
6 June 2013 | Termination of appointment of Rbc Corporate Services (Ci) Limited as a director (1 page) |
6 June 2013 | Termination of appointment of Richard Schindler as a director (1 page) |
6 June 2013 | Termination of appointment of Rbc Directorship Services (Ci) Limited as a director (1 page) |
6 June 2013 | Termination of appointment of Rbc Directorship Services (Ci) Limited as a director (1 page) |
6 June 2013 | Termination of appointment of David Mcmahon as a director (1 page) |
6 June 2013 | Termination of appointment of Prapa Pearce as a director (1 page) |
6 June 2013 | Termination of appointment of Prapa Pearce as a director (1 page) |
6 June 2013 | Appointment of Kathryn Tully as a director (2 pages) |
6 June 2013 | Termination of appointment of Alan Binnington as a director (1 page) |
6 June 2013 | Appointment of R & H Corporate Services (Jersey) Limited as a director (2 pages) |
6 June 2013 | Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page) |
6 June 2013 | Appointment of R & H Corporate Services (Jersey) Limited as a director (2 pages) |
6 June 2013 | Appointment of Kathryn Tully as a director (2 pages) |
6 June 2013 | Termination of appointment of Alan Binnington as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Director's details changed for Rbc Directorship Services (Ci) Limited on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Rbc Directorship Services (Ci) Limited on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Rbc Corporate Services (Ci) Limited on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Rbc Corporate Services (Ci) Limited on 22 July 2011 (2 pages) |
19 July 2011 | Appointment of Rbc Corporate Services (Ci) Limited as a director (2 pages) |
19 July 2011 | Termination of appointment of Andrew Perree as a director (1 page) |
19 July 2011 | Appointment of Rbc Directorship Services (Ci) Limited as a director (2 pages) |
19 July 2011 | Termination of appointment of Andrew Perree as a director (1 page) |
19 July 2011 | Appointment of Rbc Directorship Services (Ci) Limited as a director (2 pages) |
19 July 2011 | Appointment of Rbc Corporate Services (Ci) Limited as a director (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Appointment of David Jonathan Mcmahon as a director (3 pages) |
17 September 2010 | Appointment of Richard Franz Schindler as a director (3 pages) |
17 September 2010 | Appointment of Richard Franz Schindler as a director (3 pages) |
17 September 2010 | Appointment of David Jonathan Mcmahon as a director (3 pages) |
17 September 2010 | Appointment of Prapa Pearce as a director (3 pages) |
17 September 2010 | Appointment of Prapa Pearce as a director (3 pages) |
21 July 2010 | Termination of appointment of Stephen Ritzema as a director (2 pages) |
21 July 2010 | Termination of appointment of Stephen Ritzema as a director (2 pages) |
23 April 2010 | Termination of appointment of Prapa Pearce as a director (2 pages) |
23 April 2010 | Termination of appointment of Stephen Ritzema as a director (2 pages) |
23 April 2010 | Termination of appointment of Stephen Ritzema as a director (2 pages) |
23 April 2010 | Termination of appointment of David Mcmahon as a director (2 pages) |
23 April 2010 | Termination of appointment of David Mcmahon as a director (2 pages) |
23 April 2010 | Termination of appointment of Prapa Pearce as a director (2 pages) |
25 March 2010 | Termination of appointment of Sarajane Kempster as a director (2 pages) |
25 March 2010 | Appointment of Andrew David Perree as a director (3 pages) |
25 March 2010 | Termination of appointment of Charles Hornby as a director (2 pages) |
25 March 2010 | Appointment of Andrew David Perree as a director (3 pages) |
25 March 2010 | Appointment of Prapa Pearce as a director (3 pages) |
25 March 2010 | Appointment of David Jonathan Mcmahon as a director (3 pages) |
25 March 2010 | Appointment of David Jonathan Mcmahon as a director (3 pages) |
25 March 2010 | Termination of appointment of Sarajane Kempster as a director (2 pages) |
25 March 2010 | Appointment of Prapa Pearce as a director (3 pages) |
25 March 2010 | Termination of appointment of Charles Hornby as a director (2 pages) |
25 March 2010 | Appointment of Stephen Grey Ritzema as a director (3 pages) |
25 March 2010 | Appointment of Stephen Grey Ritzema as a director (3 pages) |
4 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
4 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
13 October 2009 | Incorporation (25 pages) |
13 October 2009 | Incorporation (25 pages) |