Road Town
Tortola
Foreign
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 03 July 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Van Doorn (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1H 0HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 snow hill london EC1A 2EN (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
30 January 2001 | Application for striking-off (1 page) |
16 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
20 April 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
25 July 1998 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
24 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
25 March 1998 | Auditor's resignation (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (17 pages) |