Grimsby
Ontario L3m 1t2
Canada
Secretary Name | Debra Anne Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 384 Main St. West Grimsby Ontario L3m 1t2 Canada |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10-12 Wrotham Road Gravesend Kent DA11 0PE |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,416 |
Cash | £10 |
Current Liabilities | £70,822 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
25 August 2004 | Return made up to 01/05/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1997 | Ad 22/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 79 chilton way hungerford berkshire RG17 0JF (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Incorporation (20 pages) |