Londonderry
BT48 7ET
Northern Ireland
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Euro-Amex Exchange Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Correspondence Address | PO Box 6-5879 El Dorado Panama City 6a Panama |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Correspondence Address | PO Box 6 5879 El Dorado Panama Republic Of Panama |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 04/03/01; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 April 2000 | Resolutions
|
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Return made up to 04/03/99; full list of members (5 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 30 March 1998 (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
4 March 1997 | Incorporation (16 pages) |