Calgary
Alberta
T3k 126
Secretary Name | Marilyn Watson |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 31 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 5 Hamptons Link Nw Calgary T3a 5v9 Canada |
Director Name | Thomas James Watson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 January 1994(1 week after company formation) |
Appointment Duration | 5 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 44 Berkshire Mews Nw Calgary Alberta T3k 126 |
Secretary Name | Mr Ian Michael Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Road Great Finborough Stowmarket Suffolk IP14 3AA |
Director Name | Seldon Jeung |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 44 Berkshire Mews Nw Calgary Alberta T3k 126 |
Secretary Name | Marilyn Watson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 44 Berkshire Mews North West Calgary Alberta Canada T3k 126 |
Director Name | Mr John Frederick Sutton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Mortimer House The Street Shurlock Row Reading Berkshire RG10 0PR |
Secretary Name | John David Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 103 Blackborough Road Reigate Surrey RH2 7BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 1994(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 | 19 January 1994(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 | 19 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Fairfield Avenue Fairfield House Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£122,555 |
Cash | £207 |
Current Liabilities | £3,210 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
3 June 2003 | Strike-off action suspended (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 9 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page) |
11 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 the square martlesham heath ipswich suffolk IP5 3SL (1 page) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
12 July 2000 | Return made up to 19/01/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1998 (9 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 19/01/99; no change of members
|
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Return made up to 19/01/98; no change of members
|
12 March 1998 | Accounts for a small company made up to 28 February 1996 (6 pages) |
13 July 1997 | Return made up to 19/01/97; full list of members (6 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
8 May 1996 | Secretary resigned (1 page) |
16 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |