Cromlech Road
Sandbank
Argyll
PA23 8FH
Scotland
Secretary Name | Tania Robin James Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | Top Flat 60 Balmoral Place Aberdeen AB10 6HP Scotland |
Secretary Name | Monica Jean Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Fernfield Crinan Lochgilphead Argyll PA31 8SW Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,442 |
Cash | £13 |
Current Liabilities | £21,778 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
3 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
8 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: suite 18401 72 new bond street london W1Y 9DD (1 page) |
3 December 1997 | Incorporation (16 pages) |