North Vancouver Bc
V7h Isi
Canada
Secretary Name | Linda Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 125 Charles Street North Vancouver Bc Vth 1s1 Foreign |
Director Name | Delphine Anne Currie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 115 Coombe Lane West Wimbledon London SW20 0QY |
Secretary Name | Ms Catherine Majella Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Winchmore Drive Cambridge Cambridgeshire CB2 2LW |
Secretary Name | Owen Geoffrey Bell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2003) |
Role | Vice President |
Correspondence Address | 7-1450 Maple Street Vancouver, Bc V67 3s1 Foreign |
Secretary Name | James Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 519-999 Canada Place Vancouver Bc V6c 3e1 Foreign |
Secretary Name | Sharon Suk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 1270 Bluff Drive Coquitlam Bc V6c 3e1 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Queens Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 31/01/07; full list of members
|
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Return made up to 31/01/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: sj berwin, 222 gray's inn road, lonodn, WC1X 8XF (1 page) |
27 April 2006 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
28 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
2 February 2001 | Return made up to 31/01/01; full list of members
|
17 March 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (16 pages) |