Wiltz
L-9570
Luxembourg
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 March 2005) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Capital Premier Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2001) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Registered Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,462 |
Cash | £927,808 |
Current Liabilities | £917,790 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2004 | Application for striking-off (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 snow hill london EC1A 2EN (1 page) |
13 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
24 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (5 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
14 August 2001 | Resolutions
|
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
3 March 2000 | Return made up to 26/02/00; no change of members (6 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
24 January 2000 | Company name changed kinley & kramer LTD\certificate issued on 24/01/00 (3 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
15 July 1999 | Resolutions
|
5 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
21 October 1998 | Company name changed morgan racing team LTD\certificate issued on 21/10/98 (2 pages) |
25 July 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
26 February 1998 | Incorporation (17 pages) |