Monaco
Mc98000
Director Name | Ivan Louis Terny |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 36 Boulevard Edouard Vii Beaulieu Sur Mer France |
Secretary Name | Alberto Dalle Molle |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 09 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 32 Quai Jean Charles Rey Monaco Mc98000 |
Director Name | Mr Graham John Evans |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DA |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Secretary Name | Mr David Pow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 21 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2003 | Return made up to 22/02/03; no change of members
|
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Return made up to 22/02/02; full list of members (7 pages) |
11 June 2002 | Secretary resigned (1 page) |
12 April 2001 | Accounts for a dormant company made up to 21 February 2001 (1 page) |
12 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 March 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (13 pages) |