St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary Name | Hamilton Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 May 2003) |
Correspondence Address | 15 The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | Hurnham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Secretary Name | Marchant Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Smithson Clarke Ward's Building 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Application for striking-off (1 page) |
21 November 2002 | Return made up to 12/02/02; full list of members (6 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: shield house 8 burrow street south shields tyne & wear NE33 1PP (1 page) |
19 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 January 2001 | Secretary resigned (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
12 April 2000 | Resolutions
|
11 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: upper maisonette 18 cyprus road finchley london N3 3RY (1 page) |
31 March 1999 | Resolutions
|
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (7 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 March 1998 | Return made up to 12/02/98; full list of members (9 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: flat 4 63 wood lane highgate london N6 5UD (1 page) |
12 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 53 nightingale lane bromley BR1 2SA (1 page) |
18 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (14 pages) |