St Lambert J4r 1k2,Quebec
Canada
Foreign
Director Name | Christian Trudeau |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 May 2002) |
Role | Executive |
Correspondence Address | 126 Olivier-Maurel Carignan Quebec City J3l 5s8, Quebec Canada Foreign |
Secretary Name | Monique Mercier |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 May 2002) |
Role | Lawyer |
Correspondence Address | 766 Av. McEachran Outremont H2v 3c7 Quebec Canada |
Director Name | Allan Paul Cantor |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | 77 Edmonton Street Apartment Pho 5 Winnipeg Monitoba R3c 4h8 |
Director Name | Neil Harmer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 1916 Edenvale Crescent Burlington Ontario L7p 3l9 |
Director Name | Peter Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 24 Wrenwood Court Unionville Ontario L3r 6h6 |
Director Name | Bernard Charles Matthew Simkin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Executive |
Correspondence Address | PO Box 9532 17702 Circa Oriente Rancho Santa Fe California 92067 |
Director Name | Mr Gary Joseph Simkin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 6289 Caernarvon Street Vancouver British Columbia V6e 2k3 |
Secretary Name | Allan Paul Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Edmonton Street Apartment Pho 5 Winnipeg Monitoba R3c 4h8 |
Registered Address | Tulloch & Co 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,000 |
Gross Profit | -£616,489 |
Net Worth | -£862,904 |
Cash | £24,381 |
Current Liabilities | £2,146,048 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Application for striking-off (1 page) |
5 September 2001 | Return made up to 16/02/01; full list of members
|
23 May 2001 | Full accounts made up to 31 December 1998 (4 pages) |
23 May 2001 | Full accounts made up to 31 December 1999 (4 pages) |
15 May 2001 | Ad 16/02/01--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
22 March 2001 | S-div 01/03/99 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 4 hill street london W1X 7FU (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
9 December 1999 | Ad 19/08/99--------- £ si [email protected]=8 £ ic 90/98 (2 pages) |
17 March 1999 | Ad 01/03/99--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
11 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 4 john carpenter street london EC4Y 0NH (1 page) |
24 March 1998 | Resolutions
|
16 February 1998 | Incorporation (23 pages) |