Luxembourg
L1126
Foreign
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Ricardo Osvaldo Ipuche |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 02 October 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2002) |
Role | Lawyer |
Correspondence Address | Via Ai Ronchi Cademario 6936 |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 October 1998) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Director Name | Carlton Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2002) |
Correspondence Address | PO Box 2 The Valley Anguilla West Indies |
Registered Address | 1st Floor 60 St James's Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 October 2002 | Return made up to 28/10/02; full list of members (6 pages) |
22 October 2002 | Application for striking-off (1 page) |
10 July 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
26 June 2002 | Director resigned (2 pages) |
19 June 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 4TH floor palladium house 1-4 argyll street london middlesex W1V 1AD (1 page) |
30 May 2002 | Director resigned (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 1ST floor 60 st jamess street london SW1A 1ZN (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 October 1998 (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: suite 3C 3RD flr standbrook hse 2-5 old bond street london W1X 3TB (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 1999 (4 pages) |
23 January 2002 | Return made up to 28/10/99; no change of members (6 pages) |
23 January 2002 | Return made up to 28/10/01; full list of members (8 pages) |
23 January 2002 | Return made up to 28/10/00; no change of members (6 pages) |
22 January 2002 | Restoration by order of the court (1 page) |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 28/10/98; full list of members (6 pages) |
21 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
28 October 1997 | Incorporation (16 pages) |