Ballanard Road
Douglas
Isle Of Man
IM2 5PR
Director Name | Mr David John Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 June 2011) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Leahurst Main Road Santon IM4 1JB |
Secretary Name | Mr James Bartholomew McCarney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 75 Claughbane Drive Ramsey Isle Of Man IM8 2BL |
Director Name | David Raymond Judah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 day after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheridan Gardens Harrow Middlesex HA3 0JT |
Director Name | Dr Thomas Adolph Wach |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 1996) |
Role | Lawyer |
Correspondence Address | Stampfenbachstrasse 73 Zurich 8035 |
Director Name | Bruno Willy Schwendinger |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2004) |
Role | Lawyer |
Correspondence Address | Risiweg 5 Meilen 8706 |
Director Name | Christoph De Weck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 1999) |
Role | Lawyer |
Correspondence Address | Bachlerweg 19 8802 Kilchberg Switzerland |
Director Name | Stephanie Urquhart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 2004) |
Role | Lawyer |
Correspondence Address | Zurichstrasse 106c Ebmatingen 8123 Switzerland |
Director Name | Elizabeth Bruwer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2004) |
Role | Lawyer |
Correspondence Address | Seestrasse 2 Lachen Schwyz 8853 Switzerland |
Director Name | Eric West |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2005) |
Role | Accountant |
Correspondence Address | Im Sunnebuel 1 Thalwil Zh Ch - 8800 Switzerland |
Secretary Name | Elizabeth Bruwer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2004) |
Role | Lawyer |
Correspondence Address | Seestrasse 2 Lachen Schwyz 8853 Switzerland |
Director Name | Consuelo Peduto |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | Glarnischstrasse 36 3rdfloor Zurich 8022 Foreign |
Secretary Name | Consuelo Peduto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | Glarnischstrasse 36 3rdfloor Zurich 8022 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 January 2004) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Director Name | Lexis Universal Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2008) |
Correspondence Address | Portcullis Net Chambers P.O. Box 3444, Road Town Tortola British Virgin Islands Foreign |
Secretary Name | Lexis Universal Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2008) |
Correspondence Address | Portcullis Net Chambers P.O. Box 3444, Road Town Tortola British Virgin Islands Foreign |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
15 October 2010 | Director's details changed for David John Morgan on 23 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
30 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 October 2009 | Amended accounts made up to 31 August 2007 (7 pages) |
2 October 2009 | Amended accounts made up to 31 August 2008 (7 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
7 September 2009 | Director's change of particulars / michael crowe / 23/08/2009 (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 21-25 st annes court london W1F 0BJ (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 October 2008 | Return made up to 24/08/08; no change of members (4 pages) |
22 September 2008 | Return made up to 24/08/07; no change of members (4 pages) |
29 July 2008 | Appointment terminate, director and secretary lexis universal corporation logged form (1 page) |
25 July 2008 | Director appointed david john morgan (2 pages) |
25 July 2008 | Secretary appointed james bartholomew mccarney (2 pages) |
25 July 2008 | Director appointed michael frank gordon crowe (2 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 10 carlton close london NW3 7UA (1 page) |
25 September 2006 | Return made up to 24/08/06; full list of members
|
25 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 August 2006 | Return made up to 24/08/05; full list of members (6 pages) |
27 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2006 | Withdrawal of application for striking off (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Application for striking-off (1 page) |
28 December 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 March 2005 | £ nc 115000/100 28/02/05 (1 page) |
31 March 2005 | £ ic 115000/100 15/02/05 £ sr 114900@1=114900 (1 page) |
29 December 2004 | Return made up to 24/08/04; full list of members
|
2 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: apollo house 56 new bond street london W1S 1RG (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
5 September 2002 | Return made up to 24/08/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | Resolutions
|
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
13 September 1995 | Return made up to 24/08/95; full list of members
|
30 September 1994 | £ nc 1000/115000 19/09/94 (1 page) |
30 September 1994 | Ad 19/09/94--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages) |
30 September 1994 | Resolutions
|
24 August 1994 | Incorporation (15 pages) |