Marmora Bay
Antigua
Director Name | Marc Terfloth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German & Canadian |
Status | Closed |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 26 June 2007) |
Role | Executive Vice President |
Correspondence Address | 644 Argyle Avenue Quebec H3y 2g4 |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 1997(25 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 26 June 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Joseph Lee |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1994) |
Role | Company Manager |
Correspondence Address | 64 Harbour Street Kingston Foreign Jamaica |
Director Name | Alan John Mills |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Rusper House Dormans Park East Grinstead Sussex RH19 2NE |
Director Name | Douglas Orane |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 1997) |
Role | Company Manager |
Correspondence Address | 64 Harbour Street Kingston Foreign Jamaica |
Secretary Name | Boerries Herbert Terfloth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | C/O 4141 Sherbrooke Street West Suite 440 Westmount Quebec Canada H3z 1b8 |
Director Name | Anthony Barnes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 18 March 1994(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 64 Harbour Street Kingston Foreign Jamaica |
Director Name | Peter Moss-Solomon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 06 September 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 64 Harbour Street Kingston Jamica West Indies |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,202 |
Gross Profit | £816 |
Net Worth | £11,151 |
Cash | £17,195 |
Current Liabilities | £10,246 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2007 | Application for striking-off (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 May 2005 | Return made up to 05/03/05; full list of members
|
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (10 pages) |
8 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: allington house 3 station approach ashford middlesex TW15 2QN (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Return made up to 05/03/00; full list of members (5 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
27 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: eagle hse 1-2 parkshott richmond surrey TW9 2RG (1 page) |
27 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1995 | Return made up to 05/03/95; full list of members (16 pages) |