50 Town Range
Gibraltar
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 20 November 2007) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | William Damian Cid De La Paz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 2002) |
Role | Trust Manager |
Country of Residence | Gibraltar |
Correspondence Address | 2a Sylvaner Vineyards GB1 1ZZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2001) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Anmersh House 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,000 |
Cash | £7,000 |
Current Liabilities | £11,770,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | Application for striking-off (1 page) |
22 June 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Auditor's resignation (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 July 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 15/04/02; full list of members
|
12 June 2002 | Ad 21/09/00--------- £ si 998@1 (2 pages) |
22 May 2002 | Director resigned (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
22 May 2002 | Director resigned (2 pages) |
22 May 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
26 September 2000 | Resolutions
|
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
5 May 2000 | Return made up to 15/04/00; full list of members
|
25 February 2000 | Resolutions
|
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (23 pages) |
2 May 1999 | Director's particulars changed (1 page) |
22 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
25 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (30 pages) |
20 April 1998 | New director appointed (33 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 June 1997 | Nc inc already adjusted 10/06/97 (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Registered office changed on 20/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
15 April 1997 | Incorporation (17 pages) |