Dollard Des Ormeaux
Quebec
H9b 1c5
Canada
Director Name | Stephen George Aikins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 3295 Cedar Avenue Westmount Quebec H3yh 1z6 Canada |
Secretary Name | Mitchell Laxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5720 Cavendish Blvd Montreal Quebec H4w 1s9 Foreign |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £107,624 |
Net Worth | £14,233 |
Cash | £92,971 |
Current Liabilities | £78,738 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Return made up to 14/10/02; full list of members
|
3 May 2002 | Return made up to 14/10/01; full list of members (5 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
8 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Return made up to 14/10/99; full list of members (5 pages) |
19 April 1999 | Resolutions
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
7 January 1999 | Director resigned (1 page) |
23 October 1998 | Memorandum and Articles of Association (6 pages) |
22 October 1998 | Company name changed oakcrest LIMITED\certificate issued on 23/10/98 (2 pages) |
14 October 1998 | Incorporation (17 pages) |