St Helier
Jersey
JE1 2TR
Director Name | Ironzar 11 Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Templar House Don Road St Helier Jersey JE1 2TR |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Director Name | Mr Edward Robert William Moody |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Coborn Street London E3 2AB |
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kingsley Way Hampstead Garden Suburb London N2 0EL |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Secretary Name | Mr Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kingsley Way Hampstead Garden Suburb London N2 0EL |
Director Name | Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Idmiston Road West Dulwich London SE27 9HQ |
Director Name | Frances Margaret Leonard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Casa Mia Montrose Les Grands Vaux St Saviour Jersey Channel Islands JE2 7NA |
Director Name | Mr Grant Timothy Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Terre Neuve La Rue De La Mare Ballam St John Jersey Channel Islands JE3 4EJ |
Secretary Name | Frances Margaret Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Casa Mia Montrose Les Grands Vaux St Saviour Jersey Channel Islands JE2 7NA |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Raymond Lee Page |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Madison Les Grandes Jardins Rue Cauchez St Martins St Martins Guernsey GY4 6PF |
Director Name | Ms Lorraine Fay Wheeler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | L'Ailette La Rue Des Vignes St Peter Jersey JE3 7YL |
Director Name | Robert Anthony Christensen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Woodlands Court La Route Des Cotils Grouville Jersey JE3 9AP |
Director Name | Mark Vincent Andrew Healey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Cyrano Cottage La Grande Route De St Pierre St Peter Channel Islands JE3 7AY |
Director Name | Mr Trevor Lennard Norman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Le Jardin De L'Est La Rue Des Buttes St Mary Jersey JE3 3DG |
Director Name | Mr Simon Richard Perchard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecross 7 Springbank Avenue La Vallee Des Vaux St Helier Channel Islands JE2 3GW |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Volaw Corporate Director One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2009) |
Correspondence Address | Templar House Don Road St Helier Jersey Ci JE1 2TR |
Director Name | Volaw Corporate Director Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2009) |
Correspondence Address | Templar House Don Road St Hekier Jersey JE1 2TR |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,331,384 |
Net Worth | £246,579 |
Current Liabilities | £77,498,892 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Next Accounts Due | 5 February 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 5 April |
Next Return Due | 15 March 2017 (overdue) |
---|
12 December 2016 | Registered office address changed from 20 Bedford Row London WC1R 4JS to 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 12 December 2016 (2 pages) |
---|---|
12 December 2016 | Registered office address changed from 20 Bedford Row London WC1R 4JS to 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 12 December 2016 (2 pages) |
9 December 2016 | Appointment of a liquidator (1 page) |
9 December 2016 | Appointment of a liquidator (1 page) |
20 September 2016 | Order of court to wind up (1 page) |
20 September 2016 | Order of court to wind up (1 page) |
20 September 2016 | Restoration by order of the court (2 pages) |
20 September 2016 | Restoration by order of the court (2 pages) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages) |
26 January 2010 | Secretary's details changed for Volaw Trust & Corporate Services Limited on 30 November 2009 (3 pages) |
22 October 2009 | Appointment of Ironzar 11 Holdings Limited as a director (3 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director Two Limited as a director (2 pages) |
22 October 2009 | Termination of appointment of Volaw Corporate Director One Limited as a director (2 pages) |
22 October 2009 | Appointment of Ironzar 11 Holdings Limited as a director (3 pages) |
3 June 2009 | Return made up to 01/03/09; no change of members (10 pages) |
3 June 2009 | Return made up to 01/03/09; no change of members (10 pages) |
6 February 2009 | Director appointed volaw corporate director one LIMITED (3 pages) |
6 February 2009 | Appointment Terminated Director robert christensen (1 page) |
6 February 2009 | Appointment terminated director simon perchard (1 page) |
6 February 2009 | Appointment terminated director mark healey (1 page) |
6 February 2009 | Director appointed volaw corporate director two LIMITED (3 pages) |
6 February 2009 | Appointment Terminated Director mark healey (1 page) |
6 February 2009 | Appointment terminated director trevor norman (1 page) |
6 February 2009 | Director appointed volaw corporate director one LIMITED (3 pages) |
6 February 2009 | Appointment terminated director robert christensen (1 page) |
6 February 2009 | Director appointed volaw corporate director two LIMITED (3 pages) |
6 February 2009 | Appointment Terminated Director robert christensen (1 page) |
6 February 2009 | Appointment Terminated Director simon perchard (1 page) |
6 February 2009 | Appointment Terminated Director simon perchard (1 page) |
6 February 2009 | Appointment Terminated Director mark healey (1 page) |
6 February 2009 | Appointment Terminated Director trevor norman (1 page) |
6 February 2009 | Appointment Terminated Director trevor norman (1 page) |
2 October 2008 | Return made up to 01/03/08; no change of members (8 pages) |
2 October 2008 | Return made up to 01/03/08; no change of members (8 pages) |
2 August 2007 | Full accounts made up to 5 April 2006 (11 pages) |
2 August 2007 | Full accounts made up to 5 April 2006 (11 pages) |
2 August 2007 | Full accounts made up to 5 April 2006 (11 pages) |
9 May 2007 | Return made up to 01/03/07; full list of members (8 pages) |
9 May 2007 | Return made up to 01/03/07; full list of members (8 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Location of register of members (1 page) |
24 March 2006 | Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members
|
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | New secretary appointed (1 page) |
17 August 2005 | Memorandum and Articles of Association (12 pages) |
17 August 2005 | Memorandum and Articles of Association (12 pages) |
17 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 25 harley street london W1N 2BR (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Ad 29/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Ad 29/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 25 harley street london W1N 2BR (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
11 August 2005 | Memorandum and Articles of Association (16 pages) |
11 August 2005 | Memorandum and Articles of Association (16 pages) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (4 pages) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
5 July 2005 | New director appointed (4 pages) |
5 July 2005 | New director appointed (4 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (4 pages) |
5 July 2005 | New director appointed (4 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (4 pages) |
5 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (5 pages) |
5 July 2005 | New secretary appointed;new director appointed (4 pages) |
5 July 2005 | New director appointed (5 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 June 2005 | Company name changed newincco 427 LIMITED\certificate issued on 30/06/05 (2 pages) |
1 March 2005 | Incorporation (20 pages) |