St Helier
Jersey
JE4 9WG
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ogier House The Esplanade St Helier Jersey JE4 9WG |
Secretary Name | Elian Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Elian Trustee (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,547 |
Cash | £390,890 |
Current Liabilities | £16,401 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
4 April 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 March 2011 | Incorporation (24 pages) |