Castel
Guernsey
GY5 7NZ
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 January 2018) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port GY1 1WW |
Registered Address | 5th Floor 5 Golden Square London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Trustee Of Omni Purpose Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,131,599 |
Gross Profit | £2,478,800 |
Net Worth | £4,001 |
Cash | £2,083,730 |
Current Liabilities | £2,080,741 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2014 | Delivered on: 13 March 2014 Persons entitled: Omni Secured Lending Fund I LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Satisfaction of charge 088299780001 in full (4 pages) |
2 February 2017 | Satisfaction of charge 088299780001 in full (4 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 March 2014 | Registration of charge 088299780001 (38 pages) |
13 March 2014 | Registration of charge 088299780001 (38 pages) |
4 February 2014 | Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages) |
4 February 2014 | Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|