P.O. Box 3469 - Road Town
Tortola
British Virgin Islands
Foreign
Secretary Name | Chancery Consultants Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 March 2003) |
Correspondence Address | Geneva Place Waterfront Drive Road Town Tortola British Virgin Islands |
Director Name | Philip Paul Bommer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Glarmisch Str 30 Stafa 8712 Switzerland Foreign |
Secretary Name | Alice Leopoldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Glarmisch Str 30 Stafa 8712 Switzerland Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,981 |
Net Worth | £38,081 |
Cash | £4,985 |
Current Liabilities | £11,367 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 June 2001 | Company name changed euro audiologist retailers limit ed\certificate issued on 05/06/01 (3 pages) |
6 March 2001 | Return made up to 28/01/01; full list of members
|
9 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
9 March 2000 | Return made up to 28/01/00; no change of members
|
4 March 2000 | Full accounts made up to 31 January 1999 (8 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
30 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
28 January 1998 | Incorporation (12 pages) |