Tortola British Virgin Islands
Bv1
Foreign
Director Name | Mr John David Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Ranlea Furzefield Chase, Dormans Park East Grinstead West Sussex RH19 2LY |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Ranlea Furzefield Chase, Dormans Park East Grinstead West Sussex RH19 2LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Beauchamp Place Knightsbridge London SW3 1NQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £337 |
Cash | £3,695 |
Current Liabilities | £5,345 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
20 March 2001 | Return made up to 09/02/01; full list of members (5 pages) |
1 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
14 August 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 August 1998 | Location of register of members (1 page) |
7 July 1998 | Memorandum and Articles of Association (15 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
2 March 1998 | Company name changed flitmain LIMITED\certificate issued on 03/03/98 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 February 1998 | Incorporation (20 pages) |