Waterfront
Jersey
Channel Islands
JE2 4HR
Director Name | Mrs Mary Helen Smart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harbour Reach Waterfront St Helier JE2 4HR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Eric John Smart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 26 Harbour Reach Waterfront Jersey Channel Islands JE2 4HR |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Mary Helen Smart as a director on 5 January 2017 (2 pages) |
10 April 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Eric John Smart as a director on 5 January 2017 (1 page) |
10 April 2017 | Appointment of Mrs Mary Helen Smart as a director on 5 January 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 April 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Eric John Smart as a director on 5 January 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 June 2012 | Registered office address changed from Node Court Drivers End Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Node Court Drivers End Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 20 June 2012 (1 page) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Incorporation (20 pages) |
25 February 2011 | Incorporation (20 pages) |
25 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 February 2011 | Appointment of Mary Helen Smart as a secretary (2 pages) |
25 February 2011 | Appointment of Eric John Smart as a director (2 pages) |
25 February 2011 | Appointment of Mary Helen Smart as a secretary (2 pages) |
25 February 2011 | Appointment of Eric John Smart as a director (2 pages) |