St. Sampsons
Guernsey
GY2 4JT
Director Name | Mr Nicholas Macnay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 October 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Andrew Edward Bass Nelson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 October 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Secretary Name | Secretary Christopher Gorski |
---|---|
Status | Closed |
Appointed | 05 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 October 2016) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Shiplake Henley-On-Thames Oxfordshire RG9 3NT |
Secretary Name | Nayna Butcher |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Peter's Street Colchester Essex CO1 1ED |
Director Name | Mr Stephen Howard Patrick May |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Michael's House 1 George Yard London EC3V 9DH |
Director Name | Mr Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
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 |
Year | 2012 |
---|---|
Turnover | £159,444 |
Net Worth | -£237,999 |
Cash | £28,483 |
Current Liabilities | £482,990 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
25 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (9 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 4 December 2015 (9 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (9 pages) |
19 December 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 19 December 2014 (2 pages) |
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Declaration of solvency (3 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Termination of appointment of Keith Tozzi as a director (1 page) |
19 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Keith Tozzi as a director (1 page) |
19 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 August 2012 | Registered office address changed from No. 1 Poultry London EC2R 8JR United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from No. 1 Poultry London EC2R 8JR United Kingdom on 20 August 2012 (1 page) |
25 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Appointment of Secretary Christopher Gorski as a secretary (1 page) |
9 March 2012 | Appointment of Secretary Christopher Gorski as a secretary (1 page) |
8 March 2012 | Termination of appointment of Nayna Butcher as a secretary (1 page) |
8 March 2012 | Termination of appointment of Nayna Butcher as a secretary (1 page) |
16 February 2012 | Termination of appointment of Peter Greenslade as a director (1 page) |
16 February 2012 | Termination of appointment of Peter Greenslade as a director (1 page) |
15 February 2012 | Registered office address changed from St Michael's House 1 George Yard London EC3V 9DH United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Stephen May as a director (1 page) |
15 February 2012 | Registered office address changed from St Michael's House 1 George Yard London EC3V 9DH United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Stephen May as a director (1 page) |
29 July 2011 | Appointment of Mr Keith Tozzi as a director (2 pages) |
29 July 2011 | Appointment of Mr Keith Tozzi as a director (2 pages) |
14 July 2011 | Appointment of Mr Stephen Howard Patrick May as a director (2 pages) |
14 July 2011 | Appointment of Mr Stephen Howard Patrick May as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew Edward Bass Nelson as a director (2 pages) |
13 July 2011 | Appointment of Mr Nicholas Macnay as a director (2 pages) |
13 July 2011 | Appointment of Mr Nicholas Macnay as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew Edward Bass Nelson as a director (2 pages) |
28 February 2011 | Incorporation (60 pages) |
28 February 2011 | Incorporation (60 pages) |