Suite 300
Toronto
Ontario
M5c 1x6
Director Name | Sylvain Lebel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 09 May 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 August 2015) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 300 - 140 Yonge Street Toronto Ontario M5c 1x6 |
Director Name | Sylvain Dion |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2011) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 68 Yorkville Avenue Suite 703 Toronto Ontario M5r3v7 Canada |
Director Name | Clifford Ian Durrell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2014) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 11 Whitney Avenue Toronto Ontario M4w 2a7 Canada |
Secretary Name | Sylvain Dion |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2011) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 68 Yorkville Avenue Suite 703 Toronto Ontario M5r3v7 Canada |
Director Name | Mr Joel Baer Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 March 2011) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE |
Director Name | Mr Joel Baer Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2014) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | - 118 Yorkminster Road Toronto Ontario M2p 1m6 |
Director Name | Mr Joel Baer Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2014) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | - 118 Yorkminster Road Toronto Ontario M2p 1m6 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.dion-durrell.com |
---|
Registered Address | 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | 1714970 Ontario Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,250 |
Cash | £75,250 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
3 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement by Directors (1 page) |
3 February 2015 | Resolutions
|
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 February 2015 | Statement by Directors (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 December 2014 | Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages) |
11 December 2014 | Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages) |
11 December 2014 | Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mr. Patrick Mahoney as a director (2 pages) |
9 May 2014 | Appointment of Mr. Patrick Mahoney as a director (2 pages) |
9 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Termination of appointment of Clifford Durrell as a director (1 page) |
9 May 2014 | Termination of appointment of Joel Cohen as a director (1 page) |
9 May 2014 | Termination of appointment of Joel Cohen as a director (1 page) |
9 May 2014 | Termination of appointment of Clifford Durrell as a director (1 page) |
29 April 2013 | Registered office address changed from Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 29 April 2013 (1 page) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
18 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
9 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
31 January 2012 | Termination of appointment of Sylvain Dion as a secretary (1 page) |
31 January 2012 | Termination of appointment of Sylvain Dion as a director (1 page) |
31 January 2012 | Termination of appointment of Sylvain Dion as a director (1 page) |
31 January 2012 | Termination of appointment of Sylvain Dion as a secretary (1 page) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Termination of appointment of Joel Cohen as a director (1 page) |
30 March 2011 | Appointment of Director Joel Baer Cohen as a director (2 pages) |
30 March 2011 | Termination of appointment of Joel Cohen as a director (1 page) |
30 March 2011 | Appointment of Director Joel Baer Cohen as a director (2 pages) |
30 March 2011 | Termination of appointment of Joel Cohen as a director (1 page) |
30 March 2011 | Termination of appointment of Joel Cohen as a director (1 page) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Appointment of Joel Baer Cohen as a director (2 pages) |
29 March 2011 | Appointment of Joel Baer Cohen as a director (2 pages) |
24 March 2011 | Appointment of Mr Joel Cohen as a director (2 pages) |
24 March 2011 | Appointment of Mr Joel Cohen as a director (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
4 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 April 2010 | Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sylvain Dion on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sylvain Dion on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sylvain Dion on 9 April 2010 (2 pages) |
12 November 2009 | Gbp sr 49900@1 (2 pages) |
12 November 2009 | Gbp sr 49900@1 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
4 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
8 April 2009 | Director and secretary's change of particulars / sylvain dion / 05/01/2009 (1 page) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Director and secretary's change of particulars / sylvain dion / 05/01/2009 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Director and secretary's change of particulars / sylvain dion / 01/01/2008 (1 page) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Director and secretary's change of particulars / sylvain dion / 01/01/2008 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o maxwell batley lonsdale chambers 27 chancery lane london WC2A 1PA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o maxwell batley lonsdale chambers 27 chancery lane london WC2A 1PA (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members
|
28 April 2003 | Return made up to 27/03/03; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: landmark house 69 leadenhall street london EC3A 2AD (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: landmark house 69 leadenhall street london EC3A 2AD (1 page) |
10 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members
|
19 April 2000 | Return made up to 27/03/00; full list of members
|
24 September 1999 | Resolutions
|
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
27 April 1999 | Return made up to 27/03/99; no change of members
|
27 April 1999 | Return made up to 27/03/99; no change of members
|
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
6 May 1998 | Return made up to 27/03/98; full list of members
|
6 May 1998 | Return made up to 27/03/98; full list of members
|
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
15 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
15 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
30 April 1997 | Ad 24/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 10 snow hill london EC1A 2AL (1 page) |
30 April 1997 | Nc inc already adjusted 24/04/97 (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 10 snow hill london EC1A 2AL (1 page) |
30 April 1997 | Nc inc already adjusted 24/04/97 (1 page) |
30 April 1997 | Ad 24/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
24 April 1997 | Company name changed de facto 608 LIMITED\certificate issued on 24/04/97 (3 pages) |
24 April 1997 | Company name changed de facto 608 LIMITED\certificate issued on 24/04/97 (3 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |