Riga
Foreign
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | United Western Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Correspondence Address | Apartado Postal 6-5879 El Dorado Panama City 6a Foreign |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Correspondence Address | PO Box 6 5879 El Dorado Panama Republic Of Panama |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,681 |
Cash | £3,367 |
Current Liabilities | £1,686 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
14 November 2001 | Return made up to 21/06/01; change of members (8 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 241 camden high street london NW1 7BU (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
25 July 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
7 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Incorporation (16 pages) |