Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,849 |
Net Worth | £572 |
Current Liabilities | £1,077 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | Voluntary strike-off action has been suspended (1 page) |
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2000 | Application for striking-off (1 page) |
27 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
18 August 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 August 1998 | Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Registered office changed on 07/05/98 from: 788-790 finchley road london W11 7UR (1 page) |
7 May 1998 | £ nc 1000/10000 29/04/98 (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (17 pages) |