Monte Carlo
Monaco
98000
Secretary Name | Hyksos Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 23 June 2009) |
Correspondence Address | Steeles Solicitors Bedford House 21a John Street London WC1N 2BF |
Secretary Name | Ellen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 54 Villiers Road Watford Hertfordshire WD1 4AJ |
Director Name | Lucille Montagu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 December 1999) |
Role | Diplomate |
Country of Residence | Monaco |
Correspondence Address | 34 Rue Grimaldi Monte Carlo Monaco 98000 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Hyksos Management Limited Steeles Solicitors Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 January 2006 | Return made up to 07/01/06; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page) |
21 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
24 February 2004 | Return made up to 07/01/04; full list of members
|
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page) |
14 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 19 cavendish square london W1A 6PG (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
14 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 May 2001 | Return made up to 07/01/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 24 curzon street london W1Y 7AE (1 page) |
27 November 2000 | Full accounts made up to 31 January 2000 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 07/01/00; full list of members
|
18 January 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
18 January 2000 | Resolutions
|
4 January 2000 | Secretary's particulars changed (2 pages) |
17 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 7 pilgrim street london EC4V 6DR (1 page) |
21 July 1999 | Return made up to 07/01/99; full list of members (6 pages) |
13 July 1999 | Memorandum and Articles of Association (11 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7UR (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 4TH floor,carrington house 126-130 regent street, london W1R 5FE (1 page) |
7 January 1998 | Incorporation (17 pages) |