Road Town
Tortola
Foreign
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Pascal Goyer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | La Ville Au Vay Le Pellerin France 44640 |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
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 | £2,655 |
Cash | £18,904 |
Current Liabilities | £16,249 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 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) |
22 April 2003 | Return made up to 22/10/02; full list of members (5 pages) |
3 October 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) |
8 November 2001 | Return made up to 22/10/01; 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) |
6 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
9 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
25 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
16 January 1998 | Company name changed brian simpson LTD\certificate issued on 19/01/98 (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Incorporation (17 pages) |