24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Director Name | C C S Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 January 2009) |
Correspondence Address | 24 De Castro Street Akara Building Wickhams Cay 1 British Virgin Islands |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Director Name | Peter Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2008) |
Role | Consultant |
Correspondence Address | 62 Fursecroft George Street London W1H 5LJ |
Director Name | C C S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2007) |
Correspondence Address | Akara Building Suite 8 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | C C S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2007) |
Correspondence Address | Akara Building Suite 8 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,755 |
Net Worth | -£11,597 |
Cash | £7,196 |
Current Liabilities | £18,049 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 July 2008 | Application for striking-off (2 pages) |
15 May 2008 | Appointment terminated director peter lee (1 page) |
15 May 2008 | Director appointed c c s directors LIMITED (2 pages) |
27 October 2007 | Return made up to 24/10/07; full list of members (6 pages) |
26 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
1 April 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
3 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
31 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
20 February 2001 | Full accounts made up to 31 October 1999 (9 pages) |
24 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
5 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: company formations LTD 7-11 minerva park royal london NW10 6HJ (1 page) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (17 pages) |
19 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
6 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Incorporation (12 pages) |