Wickham Cay 1 Tortola
British Virgin Islands
Foreign
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 February 2000) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Aqualeo Asset Management (BVI) Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2000) |
Correspondence Address | Akara Building 24 De Castro Street, Wickham Cay 1 Road Town Tortola Foreign |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 January 1994(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 09 September 1994) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | 1 Canada Square London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 23/12/97; full list of members (5 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 January 1997 | Return made up to 23/12/96; full list of members (5 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 January 1996 | Return made up to 23/12/95; full list of members (5 pages) |