Toronto
Ontario
Mhe 259
Director Name | William Stephen Balkou |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 December 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 29 Golden Square London W1R 3PA |
Director Name | Donald Bruce Gedge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 July 2002) |
Role | Managing Director |
Correspondence Address | 44 Simonston Boulevard Thornhill Ontario L3t 4l3 |
Director Name | Bradley Boyd Kinsella |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 December 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 July 2002) |
Role | Designer |
Correspondence Address | 9 Sagebrush Lane Toronto Ontario M3a 1x4 |
Director Name | George Mejury |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian British |
Status | Closed |
Appointed | 15 December 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 July 2002) |
Role | Manager |
Correspondence Address | 110 Gatesgill Street Brampton Ontario L6x 356 |
Secretary Name | Donald Bruce Gedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 July 2002) |
Role | Managing Director |
Correspondence Address | 44 Simonston Boulevard Thornhill Ontario L3t 4l3 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (2 pages) |
6 March 2001 | Return made up to 01/12/00; full list of members (8 pages) |
5 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 February 1999 | Return made up to 01/12/98; full list of members (8 pages) |
28 January 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
9 February 1998 | Memorandum and Articles of Association (8 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1997 | Company name changed designearth LIMITED\certificate issued on 24/12/97 (3 pages) |
1 December 1997 | Incorporation (12 pages) |