St Helier
JE1 2TR
Director Name | Mr Ashley Le Feuvre |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 August 2015) |
Role | Senior Manager Volaw Trust & Corp Services |
Country of Residence | Jersey |
Correspondence Address | Templar House Don Road St Helier JE1 2TR |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Phlip Martin Byrom |
---|---|
Status | Resigned |
Appointed | 18 December 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Registered Address | 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 |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Tilesign Holding Company Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 30 November 2013 Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 November 2013 Statement of capital on 2014-02-26
|
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
23 August 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
23 August 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
27 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (15 pages) |
27 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (15 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 February 2012 | Termination of appointment of Glyn Watkin Jones as a director (2 pages) |
2 February 2012 | Termination of appointment of Phlip Byrom as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Mark Watkin Jones as a director (2 pages) |
2 February 2012 | Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages) |
2 February 2012 | Appointment of Robert Christensen as a director (3 pages) |
2 February 2012 | Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012 (2 pages) |
2 February 2012 | Appointment of Ashley Le Feuvre as a director (3 pages) |
2 February 2012 | Termination of appointment of Glyn Watkin Jones as a director (2 pages) |
2 February 2012 | Termination of appointment of Mark Watkin Jones as a director (2 pages) |
2 February 2012 | Termination of appointment of Phlip Byrom as a secretary (2 pages) |
2 February 2012 | Appointment of Ashley Le Feuvre as a director (3 pages) |
2 February 2012 | Appointment of Robert Christensen as a director (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
13 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
9 February 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
9 February 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 March 2010 | Appointment of Mr Phlip Martin Byrom as a secretary (1 page) |
22 March 2010 | Appointment of Mr Mark Watkin Jones as a director (2 pages) |
22 March 2010 | Appointment of Mr Glyn Watkin Jones as a director (2 pages) |
22 March 2010 | Appointment of Mr Phlip Martin Byrom as a secretary (1 page) |
22 March 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Mr Mark Watkin Jones as a director (2 pages) |
22 March 2010 | Appointment of Mr Glyn Watkin Jones as a director (2 pages) |
22 March 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 March 2010 (1 page) |
31 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
31 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
30 November 2009 | Incorporation (17 pages) |
30 November 2009 | Incorporation (17 pages) |