Mary Street
Grand Cayman
Foreign
Secretary Name | Chancery Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 36 Greville Street London EC1N 8TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Greville Street London EC1N 8TB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,855 |
Cash | £786 |
Current Liabilities | £21,508 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 April 2002 | Company name changed cousins finance LIMITED\certificate issued on 12/04/02 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members
|
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
28 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
9 December 1999 | Secretary resigned (1 page) |