Toronto M5c 3h5
Ontario
Canada
Director Name | Susan Mary Elizabeth Norris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(same day as company formation) |
Role | Admin.Supervisor |
Correspondence Address | Apartment 901 120 Lombard Street Toronto M5c 3hs Ontario Canada |
Director Name | Wendrick Yee |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2001(4 years after company formation) |
Appointment Duration | 8 years (closed 03 February 2009) |
Role | Airline Manager |
Correspondence Address | 7818 Makaaoa Place Honolulu Hawaii 96825 United States |
Secretary Name | Susan Mary Elizabeth Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Lyric Close Maidenbower Crawley West Sussex RH10 7HG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £454,907 |
Gross Profit | £32,983 |
Net Worth | £2 |
Cash | £9,274 |
Current Liabilities | £9,272 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2007 | Secretary resigned (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
16 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
9 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 7 lyric close maidenbower crawley west sussex RH10 7HG (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
17 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members
|
8 February 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
7 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
5 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
5 February 1998 | Resolutions
|
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
17 January 1997 | Incorporation (13 pages) |