Front Street
Grand Turk
Turks And Caicos Islands
Secretary Name | Premier Secretaries UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1V 2LD |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £1,246 |
Current Liabilities | £10,496 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
14 November 2002 | Secretary resigned (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
28 September 2000 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
25 February 2000 | Incorporation (18 pages) |