16th Floor
Montreal H3a 1b9
Quebec
Foreign
Secretary Name | Mr Robert Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Hempstead Road Watford Hertfordshire WD17 3HF |
Director Name | Chrystine Girard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Business & Corporate Affairs |
Correspondence Address | 844-6 Place Helene-Boulle Boucherville J4b 2a7 Quebec Canada |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Chrystine Girard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 844-6 Place Helene-Boulle Boucherville J4b 2a7 Quebec Canada |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Johanne Brunet |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2003) |
Role | Executive Vp |
Correspondence Address | 8330 De Gaspe Montreal Quebec H 2 P 2k1 Foreign |
Director Name | Johane Brunet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 8330 De Gaspe Montreal Quebec H2p 2ki Foreign |
Secretary Name | Arrabelle Pouliot |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2004) |
Role | Format Sales |
Correspondence Address | Flat 8 171 Sussex Gardens London W2 |
Registered Address | Suite 401 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at 1 | Distraction Formats 2000 Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,077,946 |
Gross Profit | £578,870 |
Net Worth | -£57,663 |
Cash | £20,074 |
Current Liabilities | £424,897 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 woburn court 53-55 bernard street london WC1N 1LA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 woburn court 53-55 bernard street london WC1N 1LA (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 35 soho square london W1D 3QX united kingdom (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 35 soho square london W1D 3QX united kingdom (1 page) |
16 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 167 wardour street 3RD floor london W1F 8WP (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 167 wardour street 3RD floor london W1F 8WP (1 page) |
14 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 35 soho square london W1D 3QX (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 35 soho square london W1D 3QX (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
25 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 246 high road harrow weald harrow middlesex HA3 7BB (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 246 high road harrow weald harrow middlesex HA3 7BB (1 page) |
22 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
12 December 2003 | Accounts made up to 31 January 2003 (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Return made up to 19/01/03; full list of members (7 pages) |
4 November 2003 | Return made up to 19/01/03; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
11 September 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
11 September 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
27 October 2002 | Accounts made up to 31 January 2002 (6 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: jaykay house 39-43 high road, ickenham uxbridge middlesex UB10 8LF (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: jaykay house 39-43 high road, ickenham uxbridge middlesex UB10 8LF (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
22 October 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 October 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2001 | Accounts made up to 31 January 2001 (5 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
19 January 2000 | Incorporation (18 pages) |