Drive Charlotte
Amalie St Thomas
00 803 Us Virgin Islands
Foreign
Director Name | Magda Lepori |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 March 1998) |
Role | Corporate Director |
Correspondence Address | Via Collina 30 Viganello 6962 Ticino Switzerland |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2001 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 10/04/00; full list of members (5 pages) |
29 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
16 November 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
14 July 1997 | Ad 02/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
14 July 1997 | Conso 02/06/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (17 pages) |