Main Street
Charlestown
Nevis
Secretary Name | Fabienne Investments Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 09 November 2004) |
Correspondence Address | 1221 Brickell Avenue Ste 900 Miami 331131 United States |
Director Name | Ms Paulette Omel Archibald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 12 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2002) |
Role | Secretary |
Country of Residence | Nevis |
Correspondence Address | Craddock Road No 1 Charlestown Nevis |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187 |
Cash | £42,578 |
Current Liabilities | £42,902 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
27 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 May 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (14 pages) |