Ottawa
Ontario
Foreign
Director Name | David Maccoy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Elm Ridge Drive Toronto Ontario M6B 1AZ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £265,811 |
Gross Profit | £244,654 |
Net Worth | £10,092 |
Cash | £25,583 |
Current Liabilities | £34,870 |
Latest Accounts | 31 December 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Application for striking-off (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
6 September 2001 | Return made up to 30/07/01; full list of members
|
29 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 September 1999 | Memorandum and Articles of Association (47 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (18 pages) |