Calgary Alberta
T3k 4ti
Foreign
Canada
Director Name | Graeme Maxwell Keith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Consulting Mathematician |
Correspondence Address | Helsesgade 10 2100 Koebenhaven Oe Denmark Foreign |
Secretary Name | Joyce Ethel Keith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 901, 300 Meredith Road Ne Calgary Alberta Canada T2p 7a8 Foreign |
Director Name | David Roger Keith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Castle Keep London Road Reigate Surrey RH2 9PU |
Director Name | Joyce Ethel Keith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Castle Keep London Road Reigate Surrey RH2 9PU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 5th Floor 7-10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £15,589 |
Current Liabilities | £36,700 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Application for striking-off (2 pages) |
10 December 2001 | Return made up to 12/08/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 12/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 September 1999 | Return made up to 12/08/99; full list of members (5 pages) |
10 June 1999 | Ad 24/07/98--------- £ si 98@1 (2 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 September 1998 | Return made up to 12/08/98; full list of members
|
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 October 1997 | Ad 12/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
31 October 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Nc inc already adjusted 12/08/97 (1 page) |
20 August 1997 | Resolutions
|
12 August 1997 | Incorporation (14 pages) |