Roadtown Bv1
Tortola
Foreign
Director Name | Mr Steven Douglas Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 19 Dempster Road Wandsworth London SW18 1AS |
Secretary Name | Mr Trevor William Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Sandpitts House Broadwindsor Beaminster Dorset DT8 3RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 33 Percy Street London W1P 9FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£364 |
Current Liabilities | £4,314 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
13 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Incorporation (8 pages) |