Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 February 2000) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1999 | Application for striking-off (1 page) |
12 January 1999 | Return made up to 13/11/98; full list of members (8 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C,3RD floor,standbrook ho 2-5 old bond street, london W1X 3TB (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 1998 | Director resigned (1 page) |
13 November 1997 | Incorporation (16 pages) |