West Vancouver
B.C.
V7s 3c4
Secretary Name | Philippa Mary Robertshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 4862 Northwood Place West Vancouver B.C. V7s 3c4 |
Secretary Name | Andrew Trigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 4 Avenue Court Avenue Road Abergavenny Monmouthshire NP7 7DD Wales |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O James McCarthy Sunnyside Green Lanes Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
1 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
29 January 2005 | Return made up to 04/01/05; full list of members
|
22 December 2004 | New secretary appointed (2 pages) |
14 July 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members
|
31 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members
|
19 October 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
23 February 2001 | Return made up to 04/01/01; full list of members
|
17 October 2000 | Full accounts made up to 31 January 2000 (6 pages) |
26 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
9 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 11 craven street london WC2N 5PB (1 page) |
21 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
30 June 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
20 February 1996 | Company name changed daleframe uk LIMITED\certificate issued on 21/02/96 (2 pages) |
4 January 1996 | Incorporation (17 pages) |