Guelph
Ontario
N1e 3e6
Director Name | Alan George Wildeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2002) |
Role | Professor |
Correspondence Address | 142 Oxford Street Guelph Ontario N1h 2m7 |
Director Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Director Name | Andrew James Stubberfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2001) |
Role | Consultant |
Correspondence Address | 129 Haslemere Road Liphook Hampshire GU30 7BX |
Secretary Name | Andrew James Stubberfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2001) |
Role | Consultant |
Correspondence Address | 129 Haslemere Road Liphook Hampshire GU30 7BX |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
25 September 2001 | Return made up to 28/01/01; full list of members (32 pages) |
15 May 2001 | Ad 24/03/00--------- us$ si [email protected]=51000 us$ ic 0/51000 (3 pages) |
15 May 2001 | Particulars of contract relating to shares (5 pages) |
15 May 2001 | Ad 24/03/00--------- us$ si [email protected]=789000 us$ ic 51000/840000 (3 pages) |
8 May 2001 | Us$ nc 0/2000000 17/03/00 (1 page) |
14 March 2001 | Resolutions
|
27 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 May 2000 | Resolutions
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
7 March 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (15 pages) |