Victoria Island
Lagos State
Nigeria
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 February 2005) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Secretary Name | James David McNeile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | Whitefriars House 6 Carmelite Street London EC4Y 0BS |
Director Name | Mr Pradon Yoarish Darmoo |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gravelle Hatch Malacca Farm West Clandon Guildford Surrey GU4 7UQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 July 2003 | Return made up to 13/03/03; full list of members
|
2 April 2003 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (3 pages) |
18 March 2002 | Return made up to 13/03/02; no change of members (4 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 November 1999 | Return made up to 01/07/99; full list of members (6 pages) |
6 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
8 June 1998 | Full accounts made up to 31 July 1996 (9 pages) |
8 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Ad 10/09/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
23 September 1996 | £ nc 1000/10000 10/09/96 (1 page) |
13 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
17 May 1996 | Resolutions
|
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 May 1996 | Return made up to 01/07/95; full list of members (6 pages) |
24 April 1996 | Ad 24/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 29 blackhills esher surrey KT10 9JP (1 page) |
23 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Company name changed faimana travels LIMITED\certificate issued on 23/02/96 (2 pages) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |