Road Town
Tortola
Foreign
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 May 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Catherine Mary Roch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Boulevard De Belgique Monaco 9800 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,255 |
Cash | £941 |
Current Liabilities | £68,273 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 April 2003 | Registered office changed on 24/04/03 from: 1 snow hill london EC1A 2EN (1 page) |
12 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 1999 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 1998 (5 pages) |
25 September 2001 | Return made up to 21/08/01; full list of members (5 pages) |
12 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
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: 120 east road london N1 6AA (1 page) |
31 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
3 September 1999 | Return made up to 21/08/99; full list of members (5 pages) |
21 June 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
1 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
4 June 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
21 August 1997 | Incorporation (15 pages) |