11 Avenue Princess Grace
Monaco
Mc 9800
Foreign
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2001(4 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 March 2007) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | James Patrick Douglas |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2001) |
Role | Bank Officer |
Correspondence Address | 7 Overstrand Mansions Prince Of Wales Drive London SW11 4HA |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,506 |
Current Liabilities | £5,641 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 September 2005 | Return made up to 29/05/05; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: flat 44 bishops wharf house 51 parkgate road battersea london SW11 4NU (1 page) |
23 July 2001 | Return made up to 29/05/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
13 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
29 June 1998 | Return made up to 29/05/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: 13TH florr (south east) cannon centre 78 cannon street london EC4N 6AE (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 40 bow lane london EC4M 9DT (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
29 May 1997 | Incorporation (12 pages) |