Kitchener
Ontario N2g 2x2
Canada
Director Name | William Touzel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 32 Crantham Crescent Stitisville Ontario K25 1RZ |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | Mr Derek Philip Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 102 Gourlay Lane Carp Ontario Koa 1lo Canada |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
Registered Address | C/O Mercer And Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,586 |
Cash | £93 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page) |
16 May 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: sharp parsons tallon 167 fleet street london EC4A 2NB (1 page) |
28 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 29 February 2000 (12 pages) |
7 April 2000 | Return made up to 05/03/00; full list of members
|
11 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 28 February 1998 (9 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 28 February 1997 (8 pages) |
26 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
14 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
29 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |