Road Town
Tortola
Foreign
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 October 2002) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Jean Pierre Serres |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Luxemburg |
Status | Resigned |
Appointed | 10 February 1999(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Quai Au Bois A Bruler Brussels B-1000 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
6 March 2002 | Return made up to 08/02/02; full list of members (5 pages) |
14 August 2001 | Resolutions
|
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |