Anguilla
British West Indies
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1998) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Director Name | Carlton Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 1999) |
Correspondence Address | PO Box 2 The Valley Anguilla West Indies |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
5 May 1999 | Secretary resigned (2 pages) |
5 May 1999 | Director resigned (2 pages) |
8 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Ad 27/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (16 pages) |