24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary Name | Castellum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | Suite 742b Europort PO Box 822 Gibraltar Foreign |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 34 High Street Westbury On Trym Bristol BS9 3DZ |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,641 |
Current Liabilities | £906 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2003 | Application for striking-off (1 page) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Return made up to 13/09/02; full list of members
|
24 July 2003 | Return made up to 13/09/01; full list of members
|
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
21 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 October 1999 | Ad 13/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 September 1999 | Incorporation (16 pages) |