This company is commonly known as St. Helena Line Limited. The company was founded 48 years ago and was given the registration number 01229862. The firm's registered office is in EXETER. You can find them at Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | ST. HELENA LINE LIMITED |
---|---|---|
Company Number | : | 01229862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 1975 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Flemiing Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DA | Corporate Secretary | 18 December 2017 | Active |
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 13 October 2011 | Active |
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 01 December 2005 | Active |
Bishop Flemiing Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 01 July 2000 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 02 September 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 02 July 2002 | Active |
23a Boscombe Road, Worcester Park, KT4 8PJ | Secretary | - | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 28 October 2016 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Secretary | 07 March 2017 | Active |
108 Cranbrook Road, Bristol, BS6 7DB | Director | 01 June 1995 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 08 July 2005 | Active |
1 Hamilton Road, Harrow, HA1 1SU | Director | 01 July 1997 | Active |
40 Henley Gardens, Fareham, PO15 6HA | Director | - | Active |
Prospect House, Alarm Forest, Jamestown, St Helena, South Atlantic, STHL 1ZZ | Director | 18 January 2012 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | - | Active |
8 Lymbourne Close, Belmont, Sutton, SM2 6DX | Director | - | Active |
Great Peter Nominees Limited | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Nicholas House, St. Nicholas Road, Sutton, England, SM1 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Officers | Change corporate secretary company with change date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Officers | Termination secretary company. | Download |
2018-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Officers | Appoint person secretary company with name date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.