Monaco
Mc 98000
Foreign
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | John Lansbury (Unlimited Company) (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Director Name | Damien Wan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1999) |
Role | Consultant |
Correspondence Address | 57 Rue Grimaldi Monaco Mc 98000 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Cloth Court London EC1A 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £11,268 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
24 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
20 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
14 October 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
23 December 1998 | Incorporation (13 pages) |