Cademario
6936
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 1st Floor 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: suite 3C 3RD floor standbrook house 2-5 old bond st london W1X 3TB (1 page) |
14 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
15 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
2 December 1998 | New director appointed (3 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Ad 14/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 1998 | Incorporation (16 pages) |