Toronto
Ontario
Canada M5n 2g3
Foreign
Secretary Name | Howard Hurst |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 11 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Nevada Ave Toronto Ontario M2m 3n9 Canada |
Secretary Name | Deborah Taylor-Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2000) |
Role | Manager |
Correspondence Address | 34 Salisbury Road London E17 9JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fenchurch Avenue London EC3M 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 2005 | Dissolved (1 page) |
---|---|
17 August 2001 | Order of court to wind up (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 14 dominion street london EC2M 2RL (1 page) |
21 November 2000 | Secretary resigned (1 page) |
22 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
31 January 2000 | Resolutions
|
29 January 2000 | Registered office changed on 29/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Company name changed salecharm LIMITED\certificate issued on 24/01/00 (3 pages) |