Drive Charlotte
Amalie St Thomas
00 803 Us Virgin Islands
Foreign
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year (closed 29 October 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Remo Contucci |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | San Marinese |
Status | Resigned |
Appointed | 09 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 1997) |
Role | Trading Officer |
Correspondence Address | Via Gino Giacomini 22 San Marino |
Director Name | Magda Lepori |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 1997(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 1998) |
Role | Corporate Officer |
Correspondence Address | Via Collina 30 Viganello 6962 Ticino Switzerland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 1996) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2000) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 December 2001 | Registered office changed on 04/12/01 from: 66 wigmore street london W1U 2HQ (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
5 July 2001 | Total exemption full accounts made up to 31 December 1999 (11 pages) |
26 April 2001 | Full accounts made up to 31 December 1998 (9 pages) |
7 March 2001 | Secretary resigned (1 page) |
21 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 66 wigmore street london W1H 0HQ (1 page) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 November 1999 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 22/10/99; full list of members (5 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (8 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 November 1998 | Return made up to 22/10/98; full list of members (5 pages) |
12 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 February 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
29 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New director appointed (9 pages) |
10 April 1997 | Director resigned (1 page) |
21 February 1997 | Conso 10/01/97 (1 page) |
21 February 1997 | Resolutions
|
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
13 December 1996 | Ad 03/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 December 1996 | Resolutions
|
30 October 1996 | Registered office changed on 30/10/96 from: 120 east road london N1 6AA (1 page) |
30 October 1996 | Resolutions
|
22 October 1996 | Incorporation (15 pages) |