PO Box 116
Road Town
Tortola
Foreign
Secretary Name | Callumberg Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 June 1998) |
Correspondence Address | PO Box 116 Sea Meadow House Blackburne Highway Road Town Tortola British Virgin Islands |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1995(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 | 01 May 1995(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 | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
5 September 1995 | Ad 11/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 September 1995 | Accounting reference date notified as 31/12 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
17 July 1995 | Company name changed carndell LIMITED\certificate issued on 18/07/95 (4 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
1 May 1995 | Incorporation (28 pages) |