Charlestown
Nevis
West Indies
Director Name | Trinity Continental Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 December 2008) |
Correspondence Address | Suite 15 Temple Building Charlestown Nevis West Indies |
Secretary Name | Trinity Continental Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 December 2008) |
Correspondence Address | Suite 15 Temple Building Charlestown Nevis West Indies |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2001) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2001) |
Role | Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Mr Stephen Michael De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2001) |
Role | Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director 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 | 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 |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £235,025 |
Cash | £25 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
28 October 2005 | Return made up to 03/02/05; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: 31 church road hendon london NW4 4EB (1 page) |
30 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 March 2002 | Return made up to 03/02/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Ad 06/10/00--------- £ si 249998@1 (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Return made up to 03/02/01; full list of members (6 pages) |
29 June 2001 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Memorandum and Articles of Association (11 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Incorporation (16 pages) |