St. Helier
Jersey
JE2 4UF
Director Name | Mr Henry Charles Millard-Beer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 June 2021) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | No 4 The Forum Grenville Street St. Helier Jersey JE2 4UF |
Secretary Name | Citco Jersey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 June 2021) |
Correspondence Address | Second Floor, No. 4 The Forum Grenville Street St. Helier Jersey JE2 4UF |
Director Name | Mr Robert Michael Bolton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rabans Close Olney Buckinghamshire MK46 5NG |
Director Name | Mr Gary John Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Road Hagley Stourbridge West Midlands DY9 0JT |
Director Name | Mr Stephen Tillman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farmington Gloucestershire GL54 3ND Wales |
Director Name | Mr James William Wiseman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Le Masurier House La Rue Le Masurier St Helier Jersey JE2 4YE |
Director Name | Mr Alex Trevor McGown Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2016) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | First Floor, Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Website | www.altitudeuk.com |
---|---|
Telephone | 020 31764575 |
Telephone region | London |
Registered Address | 16 New Burlington Place New Burlington Place London W1S 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£698,000 |
Cash | £25,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
31 October 2019 | Director's details changed for Mrs Maria Renault on 24 July 2017 (2 pages) |
31 October 2019 | Director's details changed for Mr Henry Charles Millard-Beer on 24 July 2017 (2 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 31 Bruton Place London W1J 6NN to 16 New Burlington Place New Burlington Place London W1S 2HX on 4 May 2018 (1 page) |
2 March 2018 | Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Henry Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
27 July 2012 | Termination of appointment of Stephen Tillman as a director (1 page) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Gary Taylor as a director (1 page) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Stephen Tillman as a director (1 page) |
27 July 2012 | Termination of appointment of Gary Taylor as a director (1 page) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Robert Bolton as a director (1 page) |
27 July 2012 | Termination of appointment of Robert Bolton as a director (1 page) |
24 October 2011 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
24 October 2011 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
12 October 2011 | Appointment of Maria Renault as a director (3 pages) |
12 October 2011 | Appointment of Maria Renault as a director (3 pages) |
12 October 2011 | Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Church House Farmington Gloucestershire GL54 3ND England on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of James Wiseman as a director (3 pages) |
12 October 2011 | Appointment of James Wiseman as a director (3 pages) |
12 September 2011 | Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from the Flat Church House Farmington Gloucestershire GL54 3ND England on 12 September 2011 (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|