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, 9 months (closed 05 October 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Brian Simpson Limited (Corporation) |
---|---|
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 | 14 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,344 |
Cash | £4,835 |
Current Liabilities | £131,301 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
14 November 2003 | Return made up to 22/10/03; full list of members (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
7 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
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) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
2 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
4 June 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Incorporation (17 pages) |