Sweden
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years (closed 02 March 2004) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 March 2004) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(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 |
Year | 2014 |
---|---|
Net Worth | £10,084 |
Cash | £64,026 |
Current Liabilities | £77,230 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Voluntary strike-off action has been suspended (1 page) |
16 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 April 2003 | Application for striking-off (1 page) |
7 June 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 May 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: standbrook house suite 3C,3RD floor london W1X 3TB (1 page) |
17 August 1998 | Return made up to 28/01/98; full list of members (6 pages) |
19 June 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Ad 06/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 1997 | Incorporation (16 pages) |