Calgary
Alberta
T3a 1n7
Director Name | George Hans Cook |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(1 year after company formation) |
Appointment Duration | 2 years (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 1243 Varsity Estates Road North West Calgary Alberta T3b 2w3 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 9 White Lion Street London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1996 | Application for striking-off (1 page) |
18 October 1995 | Return made up to 06/07/95; full list of members (6 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |