Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 July 2001) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
1 March 2001 | Application for striking-off (1 page) |
10 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 2-5 old bond street suite 3C 3RD floor london W1X 3TB (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
20 August 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
14 January 1997 | Memorandum and Articles of Association (11 pages) |
13 January 1997 | Company name changed aniston trading LIMITED\certificate issued on 14/01/97 (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Ad 11/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |