Monte Carlo
Monaco
98000
Secretary Name | Hyksos Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 January 2004) |
Correspondence Address | C/O Edmonds Bowen & Co 4 Old Park Lane London W1Y 3LJ |
Secretary Name | Ellen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 June 2000) |
Role | Administrator |
Correspondence Address | 54 Villiers Road Watford Hertfordshire WD1 4AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hyksos Management Ltd C/O Stephen Beverley Assoc 44 Wellington Street London WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £146,399 |
Gross Profit | £146,399 |
Net Worth | £7,197 |
Cash | £9,745 |
Current Liabilities | £2,550 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
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) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 19 cavendish square london W1A 6PG (1 page) |
13 February 2002 | Return made up to 04/02/02; full list of members
|
18 December 2001 | Total exemption full accounts made up to 28 February 2000 (9 pages) |
1 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 24 curzon street london W1Y 7AE (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
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 | Registered office changed on 17/11/99 from: 7 pilgrim street london EC4V 6DR (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
22 April 1999 | Memorandum and Articles of Association (11 pages) |
21 April 1999 | Return made up to 04/02/99; full list of members (6 pages) |
20 April 1999 | Company name changed euroteam 2000 LIMITED\certificate issued on 21/04/99 (2 pages) |
12 April 1999 | Memorandum and Articles of Association (11 pages) |
6 April 1999 | Company name changed crestland 2000 LIMITED\certificate issued on 07/04/99 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 788-790 finchley road london NW11 7UR (1 page) |
4 February 1998 | Incorporation (17 pages) |