Peel Road, St. Johns
Douglas
Isle Of Man
IM4 3NE
Director Name | Mr Anthony John Doyle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 May 2019) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 15 Norwood Drive Douglas Isle Of Man IM2 5HN |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 May 2019) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Hammad Ali |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Dr Istvan Hadrevi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dartmouth Street St Jamess Park London SW1H 9BL |
Secretary Name | Hammad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Secretary Name | Miss Gillian Norah Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2010) |
Role | Senior Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Shenharra Peel Road, St. Johns Douglas Isle Of Man IM4 3NE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Aston Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,521 |
Cash | £4,249 |
Current Liabilities | £129,877 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (3 pages) |
28 November 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
20 March 2018 | Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Gillian Caine as a secretary (3 pages) |
16 June 2010 | Appointment of Premier Secretaries Limited as a secretary (4 pages) |
16 June 2010 | Termination of appointment of Gillian Caine as a secretary (3 pages) |
16 June 2010 | Appointment of Premier Secretaries Limited as a secretary (4 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
13 November 2007 | Director resigned (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Secretary resigned (2 pages) |
13 November 2007 | Director resigned (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 308, 34 buckingham palace road, belgravia london SW1W 0RH (2 pages) |
13 November 2007 | Secretary resigned (2 pages) |
13 November 2007 | Director resigned (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 308, 34 buckingham palace road, belgravia london SW1W 0RH (2 pages) |
13 November 2007 | Director resigned (2 pages) |
13 November 2007 | New director appointed (2 pages) |
25 April 2007 | Incorporation (16 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (16 pages) |
25 April 2007 | Secretary resigned (1 page) |