24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | Mr Anthony David Harkavy |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pippins Pinner Hill Pinner Middlesex HA5 3XT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £38 |
Current Liabilities | £129 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
20 April 2005 | Accounts made up to 30 June 2004 (9 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
8 May 2004 | Accounts made up to 30 June 2003 (9 pages) |
31 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (20 pages) |
8 July 2002 | Accounts made up to 30 June 2001 (21 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members
|
3 May 2000 | Accounts made up to 30 June 1999 (21 pages) |
20 July 1999 | Return made up to 04/07/99; no change of members (5 pages) |
7 June 1999 | Accounts made up to 30 June 1998 (21 pages) |
28 July 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 46A london road enfield middlesex EN2 6EF (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
13 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
21 July 1997 | Company name changed ivynote LIMITED\certificate issued on 22/07/97 (2 pages) |
13 July 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 120 east road london N1 6AA (1 page) |