Suite 800
Washington D C
20036
United States
Secretary Name | Briefly Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 1998(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 July 2003) |
Correspondence Address | 2/3 Hind Court Fleet Street London EC4A 3DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,530 |
Current Liabilities | £1,000 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 11/05/02; full list of members
|
27 May 2002 | Registered office changed on 27/05/02 from: 2/3 hind court fleet street london EC4A 3DL (1 page) |
16 May 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 June 2001 | Return made up to 11/05/01; no change of members (6 pages) |
13 March 2001 | Return made up to 11/05/00; no change of members (5 pages) |
1 February 2001 | Return made up to 11/05/99; full list of members (8 pages) |
1 February 2001 | Director's particulars changed (5 pages) |
1 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 May 1999 (7 pages) |
31 January 2001 | Restoration by order of the court (1 page) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
13 July 1998 | Company name changed antgate LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Resolutions
|
11 May 1998 | Incorporation (13 pages) |