Toronto Ontario M5a 2t5
Canada
Foreign
Director Name | Christopher Dunstan Maher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 November 1999) |
Role | Consultant |
Correspondence Address | 12 Belgrave Court Ascalon Street London SW8 4DG |
Secretary Name | Timothy Kevan Entwisle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 7 Tilton Court Digby Road Sherborne Dorset DT9 3NL |
Director Name | Manx Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 11 Crosby Terrace Ballaquayle Road Douglas Isle Of Man IM2 5DG |
Director Name | Sterling Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 11 Crosby Terrace Ballaquayle Road Douglas Isle Of Man IM2 5DG |
Secretary Name | Manx Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 11 Crosby Terrace Ballaquayle Road Douglas Isle Of Man IM2 5DG |
Registered Address | 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 100 hibernia road hounslow middlesex TW3 3RN (1 page) |
18 April 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (16 pages) |