Toronto
M4l 3y9
Ontario Canada
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2002) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Secretary Name | Mr Charles Norman Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,037 |
Cash | £1,372 |
Current Liabilities | £7,860 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 March 2000 | New secretary appointed (1 page) |
5 March 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
12 October 1998 | Return made up to 08/08/98; full list of members (7 pages) |
5 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 82 st john street london EC1M 4JN (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (25 pages) |