Apt 82
Toronto Ontario
M4r 1y8
Canada
Secretary Name | Joel Luc Dumas |
---|---|
Nationality | French |
Status | Closed |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Rue Aristide Briand Orsay Essone 91400 France |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,799 |
Net Worth | £8,179 |
Cash | £14,983 |
Current Liabilities | £7,502 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members
|
23 July 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
7 June 2001 | Return made up to 07/07/00; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: 5B broomfield avenue london N13 4JJ (2 pages) |
10 May 2000 | Accounts made up to 31 July 1999 (8 pages) |
22 October 1999 | Return made up to 07/07/99; full list of members
|
6 April 1999 | Company name changed xpress trading LIMITED\certificate issued on 07/04/99 (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: flat a grosvenor gardens willesden green london NW2 4QP (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: flat a 24 grosvenor gardens willesden green london NW2 4QP (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 1998 | Incorporation (7 pages) |