Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 December 2002) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2002 | Application for striking-off (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
28 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 October 2001 | Return made up to 01/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 01/07/00; full list of members
|
27 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 August 1999 | Return made up to 01/07/99; full list of members
|
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
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) |
1 July 1998 | Incorporation (16 pages) |