Georgetown
Grand Cayman
Foreign
Cayman Islands
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2004(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 June 2007) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Eivind Askheim Eriksen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Ridgeway 28 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Bruce John Middleton Pugsley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Secretary Name | Bruce John Middleton Pugsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Director Name | Mr Terence Charles Roomes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 1 Wincanton Close Ipswich Suffolk IP4 3EE |
Secretary Name | John Patrick Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 12 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Secretary Name | Adrian Frank Watchham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 11 Old Wardsdown Filmwell Wadhurst East Sussex TN5 7NN |
Registered Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,557 |
Cash | £4,317 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
9 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (12 pages) |
4 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 5TH floor russell chambers the piazza covent garden london WC2E 8AA (1 page) |
25 April 2003 | New secretary appointed (3 pages) |
25 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
26 October 2002 | Return made up to 03/10/02; full list of members
|
17 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1998 | Return made up to 03/10/98; full list of members
|
3 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 October 1997 | Return made up to 03/10/97; no change of members
|
23 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: royal victoria house the pantiles,royal tunbridge wells,kent TN2 5TD (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
7 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 September 1995 | Return made up to 03/10/95; full list of members
|
13 July 1995 | Resolutions
|
26 May 1995 | Registered office changed on 26/05/95 from: castle hill bishopsgate road englefield green egham surrey TW20 0YX (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | £ ic 614000/350314 30/03/95 £ sr 263686@1=263686 (1 page) |
14 March 1995 | Declaration of shares redemption:auditor's report (4 pages) |
15 January 1995 | Full group accounts made up to 31 March 1994 (33 pages) |
17 November 1993 | Company name changed ugland brothers LIMITED\certificate issued on 17/11/93 (2 pages) |
2 October 1993 | Full group accounts made up to 31 March 1993 (32 pages) |
12 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
8 October 1990 | Return made up to 03/10/90; full list of members (4 pages) |
25 January 1980 | Incorporation (14 pages) |