St Lawrence
Jersey
Channel Isles
JE3 1JJ
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Sanne Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | 13 Castle Street Jersey JE4 5UT |
Director Name | Carl Andrew Pollard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Trees La Rue Du Froid Vent St. Saviour Jersey Channel Isles JE2 7LJ |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Maventi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,665 |
Cash | £6,406 |
Current Liabilities | £157,531 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
23 December 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 April 2014 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page) |
11 July 2012 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
11 July 2012 | Director's details changed for David Smaller on 28 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Carl Andrew Pollard on 28 June 2012 (2 pages) |
11 July 2012 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
11 July 2012 | Termination of appointment of Carl Pollard as a director (1 page) |
11 July 2012 | Director's details changed for David Smaller on 28 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Carl Andrew Pollard on 28 June 2012 (2 pages) |
11 July 2012 | Termination of appointment of Carl Pollard as a director (1 page) |
27 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 May 2012 | Incorporation (22 pages) |
1 May 2012 | Incorporation (22 pages) |