Bal Harbour
Florida 33154
United States
Secretary Name | C L J Diffusion Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 December 2005) |
Correspondence Address | 1876 Hutson Street Belize City Foreign |
Director Name | Julia Isobel Morag De Beurges Rosenthal |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Economist |
Correspondence Address | Beresford House Bellozanne Road, St. Helier Jersey Channel Islands JE2 3JW |
Director Name | Karine Lenoir |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Beresford House Bellozanne Road St Helier Jersey JE2 3JW |
Secretary Name | Beresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Beresford House Bellozanne Road St Helier Jersey Channel Islands JE2 3JW |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Interface Management International (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2003) |
Correspondence Address | Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN |
Director Name | Interface Management Nominees Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2003) |
Correspondence Address | East Bay Street Nassau Ss-6836 Bahamas |
Registered Address | 2 Sheraton Street Soho London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £338 |
Current Liabilities | £337 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | Return made up to 08/01/04; full list of members; amend (6 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: green dragon house 64 high street croydon surrey CR0 9XN (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
16 July 2003 | Company name changed archiplan LIMITED\certificate issued on 16/07/03 (2 pages) |
27 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 July 2002 | Return made up to 04/05/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 51 streatham close leigham court road london SW16 2NH (1 page) |
4 May 1999 | Incorporation (13 pages) |