Vancouver
B C V6z 2r1
Foreign
Secretary Name | Nita Jacqueline Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Salesperson |
Correspondence Address | 1310-1500 Hornby Street Vancouver B C V6z 2r1 Foreign |
Secretary Name | Michael Stanley Hastilow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 New Church Road Hove East Suusex BN3 4FN |
Director Name | Mr Raymond Alexander Bloom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2007 | Dissolved (1 page) |
---|---|
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Statement of affairs (7 pages) |
11 April 2005 | Resolutions
|
15 March 2005 | Registered office changed on 15/03/05 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
19 January 2005 | Return made up to 20/12/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
1 March 2004 | Return made up to 20/12/03; full list of members
|
19 March 2003 | Return made up to 20/12/02; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: parkside 4 calverley park gardens tunbridge wells kent TN1 2JN (1 page) |
4 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 January 1999 | Return made up to 20/12/98; full list of members
|
23 January 1998 | Return made up to 20/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Ad 29/04/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
4 June 1997 | £ nc 1000/351000 29/04/97 (1 page) |
4 June 1997 | Resolutions
|
23 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: c/o bosley & co 5 marlborough place brighton sussex BN1 1UB (1 page) |
10 April 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 20/12/95; full list of members
|
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1995 | New director appointed (2 pages) |
3 January 1995 | New secretary appointed (2 pages) |
20 December 1994 | Incorporation (15 pages) |