Suite 200
Ottawa K1g 5a2
Ontario
Foreign
Secretary Name | David John Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2283 St Laurent Boulevard Suite 200 Ottawa K1g 5a2 Ontario Foreign |
Director Name | Sydney Temple-Heald |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Sales And Marketing Executive |
Correspondence Address | 48 Wolsey Way Chessington Surrey KT9 1XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£263,665 |
Cash | £218 |
Current Liabilities | £1,125 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | Voluntary strike-off action has been suspended (1 page) |
8 October 2003 | Application for striking-off (1 page) |
19 September 2003 | Return made up to 25/01/03; full list of members (5 pages) |
22 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 May 2002 | Return made up to 25/01/02; full list of members (5 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 May 2001 | Return made up to 25/01/01; full list of members (5 pages) |
20 November 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 March 2000 | Ad 26/10/99--------- £ si [email protected]=49900 £ ic 101/50001 (2 pages) |
9 March 2000 | Company name changed euro proslide LIMITED\certificate issued on 10/03/00 (3 pages) |
29 February 2000 | Nc inc already adjusted 30/09/99 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
23 March 1999 | New director appointed (2 pages) |
10 March 1999 | Ad 25/01/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
10 March 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
25 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Company name changed proslide technology LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | New secretary appointed (3 pages) |
11 February 1999 | New director appointed (2 pages) |