Moscow
117571
Director Name | Aniffa Janeen Curtis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 26 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1999) |
Role | Company Administrator |
Correspondence Address | 94 Dowdeswell Street Nassau P O B N 7521 Bahamas Foreign |
Director Name | David Varney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Legal Consultant |
Correspondence Address | 94 Dowdeswell Street PO Box 7521 Nassau Bahamas |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | CFS Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 19 February 1999) |
Correspondence Address | Vanterpool Plaza 2nd Floor PO Box 364 Road Town Tortola British Virgin Islands |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | Strike-off action suspended (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Strike-off action suspended (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 8 baker street london W1M 1DA (1 page) |
23 April 2002 | Return made up to 15/01/02; full list of members (5 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 September 2001 | Full accounts made up to 31 January 1999 (10 pages) |
24 September 2001 | Full accounts made up to 31 January 2000 (10 pages) |
5 September 2001 | New secretary appointed (4 pages) |
5 September 2001 | Return made up to 15/01/01; no change of members (5 pages) |
6 April 2001 | Secretary resigned (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 15/01/99; full list of members (5 pages) |
8 April 1999 | New secretary appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: unit 6 warner industrial park warner way sudbury suffolk CO10 6GG (1 page) |
14 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (2 pages) |
11 March 1999 | Secretary resigned (2 pages) |
7 October 1998 | Return made up to 15/01/98; full list of members (6 pages) |
24 April 1997 | Return made up to 01/03/97; full list of members (9 pages) |
24 April 1997 | Director's particulars changed (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 372 old street london EC1V 9LT (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
9 May 1996 | Memorandum and Articles of Association (9 pages) |
2 May 1996 | Company name changed jetbay LIMITED\certificate issued on 03/05/96 (3 pages) |
17 April 1996 | Memorandum and Articles of Association (13 pages) |
17 April 1996 | £ nc 1000/10999 19/02/96 (2 pages) |
1 March 1996 | New director appointed (2 pages) |
15 January 1996 | Incorporation (12 pages) |