Beachhaven Auckland
New Zealand
Foreign
Secretary Name | Victoria Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 10 Cascades Tower Westferry Road London E14 8JL |
Secretary Name | Trevor Peter Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 10 Cascades Tower 4 Westferry Road London E14 8JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £127,851 |
Gross Profit | £127,851 |
Net Worth | £2 |
Cash | £13,115 |
Current Liabilities | £32,354 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
17 August 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
23 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: rm company services LTD 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
9 May 1999 | Return made up to 16/02/99; full list of members (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 43 worship street london EC3 (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: second floor 80 great eastern street london EC2A 3JL (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
16 February 1998 | Incorporation (20 pages) |