Gdespott Street
Kappara
Sgn02
Secretary Name | Mr Peter Frank Charles Sabine |
---|---|
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Basel Corporate Services (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | First Floor International House 41 The Parade, St Helier Jersey Channel Islands JE2 3QQ |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony Augustine Trevisan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£782 |
Current Liabilities | £882 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
17 January 2013 | Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page) |
17 January 2013 | Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page) |
17 January 2013 | Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages) |
29 November 2012 | Registered office address changed from First Floor International House 41 the Parade, St Helier Jersey Channel Islands JE2 3QQ on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from First Floor International House 41 the Parade, St Helier Jersey Channel Islands JE2 3QQ on 29 November 2012 (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|