Grand Turk
Turks & Caicos Islands
British West Indies
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Carlton Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 July 2007) |
Correspondence Address | PO Box 107 Oceanic House Duke Street Grand Turks Turks And Caicos Islands British West Indies |
Director Name | Darlene Penn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2006) |
Role | Administrator |
Correspondence Address | Overback Grand Turk Turks & Caicos Islands British West Indies |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 1st Floor 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Current Liabilities | £18,964 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2006 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 09/03/05; full list of members (2 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 2-5 old bond street suite 3C 3RD floor standbrook hs london W1X 3TB (1 page) |
8 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
22 November 2000 | Return made up to 09/03/00; full list of members (7 pages) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
29 November 1999 | Ad 14/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (3 pages) |
9 March 1999 | Incorporation (16 pages) |