Road Town
Tortola
Foreign
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 2003) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Registered Address | 1 Knightrider Court London EC4V 5JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,202 |
Cash | £5 |
Current Liabilities | £31,110 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
11 September 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (4 pages) |
4 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 June 2001 | Resolutions
|
7 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 24/12/00; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 February 2000 | Resolutions
|
17 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
30 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 January 1999 | Return made up to 24/12/98; full list of members
|
4 December 1998 | Director's particulars changed (1 page) |
1 September 1998 | Resolutions
|
21 August 1998 | Company name changed bleu blanc pub LIMITED\certificate issued on 24/08/98 (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
24 December 1997 | Incorporation (58 pages) |