12 Edith Cavell Street Port Louis
Mauritius
Director Name | Ramnunan Roopchand |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | Mauritian |
Status | Closed |
Appointed | 16 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Fon Sing Building 12 Edith Cavell Street Port Louis Mauritius |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 13 July 1999) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Club Pursuits Incorporated (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 1999) |
Correspondence Address | PO Box N-3944 Providence House Easthill Street Nassau Foreign |
Director Name | Club Pursuits Incorporated (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 1999) |
Correspondence Address | PO Box N-3944 Providence House Easthill Street Nassau Foreign |
Director Name | Devina Boodhun |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Independent Consultant (Uk) |
Correspondence Address | Fon Sing Building 12 Edith Cavell Street Port Louis Mauritius |
Secretary Name | Ms Devina Boodhun |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Independent Consultant (Uk) |
Correspondence Address | One/27-29 London Road Gloucester Gloucestershire GL1 3HD Wales |
Director Name | Michael John Bird |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1997) |
Role | Professor |
Correspondence Address | Appt 101 8 Rue President Coty Bordeaux 33300 France Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1997 | Director resigned (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 August 1997 | Return made up to 30/07/97; full list of members (10 pages) |
14 August 1997 | Ad 09/04/97--------- £ si 125000@1=125000 £ ic 398550/523550 (2 pages) |
9 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 August 1996 | Return made up to 30/07/96; change of members
|
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
21 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 February 1996 | Ad 12/07/95--------- £ si 29000@1 (2 pages) |
16 August 1995 | Particulars of contract relating to shares (8 pages) |
16 August 1995 | Ad 14/11/94--------- £ si 360000@1 (2 pages) |
1 August 1995 | Ad 14/11/94--------- £ si 360000@1=360000 £ ic 369550/729550 (2 pages) |