Station Road
St Johns
Isle Of Man
IM4 3AJ
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 February 1999) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 1998 | Registered office changed on 09/11/98 from: suite c third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Return made up to 16/02/97; full list of members (6 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Ad 18/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
16 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Return made up to 16/02/95; full list of members
|
22 March 1995 | Resolutions
|