Turks & Caicos
Grand Turks
Director Name | Martin Henry Samuel Brand |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Mount Mount Park Road Harrow On The Hill Middlesex HA1 3JS |
Director Name | Gary Mark Phillips |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1994) |
Role | Solicitor |
Correspondence Address | 4 Elm Tree Road London NW3 9JX |
Director Name | Mr Paul Simon Phillips |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Marlborough Place London NW8 0PD |
Director Name | David Anthony Steene |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Secretary Name | David Anthony Steene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Director Name | Cliffside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Director Name | Cliffside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Director Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Cliffside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 June 1994) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Secretary Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 June 1994) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Registered Address | 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,501 |
Cash | £199 |
Current Liabilities | £4,405 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
25 March 2009 | Appointment Terminated Director cliffside investments LIMITED (1 page) |
25 March 2009 | Appointment Terminated Secretary greenbriar secretarial LTD (1 page) |
25 March 2009 | Appointment terminated director cliffside investments LIMITED (1 page) |
25 March 2009 | Appointment terminated secretary greenbriar secretarial LTD (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 8 baker street london W1M 1DA (1 page) |
14 June 2002 | Return made up to 10/06/02; full list of members
|
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 8 baker street london W1M 1DA (1 page) |
20 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
24 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
28 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
31 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
31 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
18 September 1996 | Return made up to 10/06/96; change of members (6 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Return made up to 10/06/96; change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 176 northolt road south harrow middlesex HA2 0EH (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 176 northolt road south harrow middlesex HA2 0EH (1 page) |
1 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 June 1991 | Incorporation (17 pages) |