Carouge
1227
Secretary Name | Chaplin Benedicte & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 29 August 2006) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Link The World Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Chaplin Benedicte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Euroconseil Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Chaplin Benedicte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2006) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | 126 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£444 |
Current Liabilities | £444 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 04/02/05; full list of members
|
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
2 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
11 February 2000 | Company name changed international development of ent ertainment activities ideas LTD\certificate issued on 14/02/00 (2 pages) |
4 February 2000 | Incorporation (18 pages) |