14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director Name | Mr Lindsey William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 March 2001) |
Role | Solicitor |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monaco Mc 98000 Foreign |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 March 2001) |
Correspondence Address | One Mitre Square London EC3A 5AN |
Secretary Name | Pirjo Helena Saurin |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 29 November 1993(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2000) |
Role | Secretary |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monaco Mc 98000 |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (5 pages) |
1 August 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 125 london wall london EC2Y 5AE (1 page) |
3 February 2000 | Return made up to 29/09/99; full list of members (6 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
19 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 November 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
22 October 1996 | Return made up to 29/09/96; no change of members
|
14 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |