Aurora
Ontario
L4g 6w9
Secretary Name | Ian Jaynes Maxwell |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 17 January 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 45 Archerhill Court Aurora Ontario L4g 6w9 |
Director Name | Timothy Haig |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1997(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 22a Ockendon Road London N1 3NP |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
13 September 1999 | Return made up to 29/07/99; no change of members
|
23 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | Return made up to 29/07/97; full list of members (6 pages) |
16 June 1997 | New director appointed (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Memorandum and Articles of Association (15 pages) |
11 February 1997 | Director resigned (1 page) |
4 February 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1996 | Incorporation (20 pages) |