3rd Floor
Hamilton
Hm Ii
Bermuda
Director Name | Alan Daniel Wood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 August 2008) |
Role | Fund Manager |
Correspondence Address | 12 Bermudiana Road 3rd Floor Hamilton Hm Ii Bermuda |
Secretary Name | Alexander Ribaroff |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 September 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 August 2008) |
Role | Fund Manager |
Correspondence Address | 12 Bermudiana Road 3rd Floor Hamilton Hm Ii Bermuda |
Director Name | Edwin Macbean Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1995(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1996) |
Role | Investment Manager |
Correspondence Address | 15 Newgate Lane Londonthorpe Grantham Lincolnshire NG31 9RY |
Director Name | Alan Daniel Wood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1996) |
Role | Investment Manager |
Correspondence Address | 9 Cranley Mews London SW7 3BX |
Secretary Name | Edwin Macbean Robertson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1995(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1996) |
Role | Investment Manager |
Correspondence Address | 15 Newgate Lane Londonthorpe Grantham Lincolnshire NG31 9RY |
Director Name | Jeremy Bond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | Apartment 7 Rosemont Court Rosemont Avenue Pembroke Bermuda Hm08 |
Director Name | Steven Vujacic |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | Suite 193 48 Par La Ville Road Hamilton Hm11 Bermuda |
Secretary Name | Steven Vujacic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | Suite 193 48 Par La Ville Road Hamilton Hm11 Bermuda |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 112 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members
|
19 April 2004 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 September 2003 | Return made up to 27/06/03; full list of members
|
17 September 2002 | Return made up to 15/08/02; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 April 2001 | Return made up to 27/06/00; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 January 2001 | New secretary appointed;new director appointed (1 page) |
29 January 2001 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 October 1999 | Return made up to 27/06/98; no change of members (5 pages) |
18 October 1999 | Return made up to 27/06/99; no change of members (5 pages) |
15 October 1999 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
13 October 1997 | Return made up to 27/06/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
27 December 1996 | Return made up to 27/06/96; full list of members
|
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Memorandum and Articles of Association (11 pages) |
13 July 1995 | Company name changed galloway LIMITED\certificate issued on 13/07/95 (4 pages) |
27 June 1995 | Incorporation (15 pages) |