Ealing
London
W5 5HF
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Raymond Kives |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 1997) |
Role | Lawyer |
Correspondence Address | 221 Park Boulevard North Winnipeg Manitoba R3p Og6 R3p 0g6 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Spectrum House 20/26 Cursitor House London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 December 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Statement of affairs (4 pages) |
15 December 1997 | Appointment of a voluntary liquidator (2 pages) |
15 December 1997 | Resolutions
|
2 December 1997 | Registered office changed on 02/12/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 December 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 03/05/97; full list of members (5 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
18 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
22 August 1996 | Company name changed law 749 LIMITED\certificate issued on 22/08/96 (2 pages) |
3 May 1996 | Incorporation (26 pages) |