Road Town
Tortola
Foreign
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2009) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2000) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Silversands Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 30 E 40th Street New York Ny 10016 United States |
Director Name | Flintoft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2003) |
Correspondence Address | Atlantic Chambers Romasco Harbour House Road Town PO Box 903 Tortola BVI |
Director Name | Longbay Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Elland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2004) |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Milner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Secretary Name | Doulton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2004) |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Registered Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,680 |
Cash | £11,064 |
Current Liabilities | £3,384 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members
|
10 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
16 May 2003 | Resolutions
|
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street mayfair W1X 9DA (1 page) |
14 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 September 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 2 babmaes street london SW1Y 6NT (1 page) |
21 April 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (8 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New director appointed (8 pages) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
15 July 1998 | Incorporation (19 pages) |