Pasea Estate
Road Town
Tortola
Foreign
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 July 2000) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Secretary Name | Helen Louise Roue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | Ingleby Red Hill Chislehurst Kent BR7 6DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 1997) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1998) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
23 November 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 July 1998 | Return made up to 09/07/98; full list of members (5 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
5 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Memorandum and Articles of Association (14 pages) |
19 January 1997 | Director resigned (2 pages) |
19 January 1997 | Secretary resigned (2 pages) |
19 January 1997 | New director appointed (2 pages) |
15 January 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 December 1996 | Resolutions
|
6 December 1996 | Company name changed undermight LIMITED\certificate issued on 06/12/96 (3 pages) |
9 July 1996 | Incorporation (9 pages) |