0468 Oslo
Foreign
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
7 December 2000 | New director appointed (2 pages) |
16 June 2000 | Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Director resigned (2 pages) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | New secretary appointed (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Incorporation (24 pages) |