PO Box 364 Belize City
Belize
Foreign
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2000) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2000 | Secretary resigned (1 page) |
29 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
24 June 1998 | Ad 19/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 June 1998 | Incorporation (16 pages) |