Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary Name | Portway Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2008) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | David Thomas Cockesedge |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 1999) |
Role | Consultant |
Correspondence Address | La Corderie Sark Guernsey Channel Islands GY9 0SE |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Engineer |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2001) |
Role | Tecnician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 1999) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Secretary Name | Mr Jesse Grant Hester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 1999) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Secretary Name | Mr Stephen Michael De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2001) |
Role | Tecnician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Eastcove Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 June 2006) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Deansamber Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 June 2006) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 03 March 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,513 |
Net Worth | £30,948 |
Cash | £40,550 |
Current Liabilities | £361,478 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Return made up to 08/06/06; full list of members (2 pages) |
13 December 2006 | New director appointed (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
7 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
16 September 2002 | Return made up to 08/06/02; full list of members (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 241 camden high street london NW1 7BU (1 page) |
11 December 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 08/06/01; full list of members; amend
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Return made up to 08/06/01; no change of members (6 pages) |
11 April 2001 | Return made up to 08/06/00; no change of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Return made up to 08/06/99; full list of members (8 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (17 pages) |