Derry
BT48 7EE
Northern Ireland
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | American Corporate Services Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Correspondence Address | Aportado Postal 6-5879 El Dorado Panama City 6a Foreign |
Secretary Name | First Eurocommercial Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Correspondence Address | Apartado Postal 6-5879 El Dorado Panama 6a Foreign |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2003) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2003) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,382 |
Cash | £5,258 |
Current Liabilities | £1,876 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (3 pages) |
13 March 2002 | Resolutions
|
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Return made up to 03/02/01; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (16 pages) |