6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Secretary Name | Thompson De Graaff Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2003) |
Correspondence Address | 2nd Floor Kreston House 6 Goldie Terrace Douglas Isle Of Man IM1 3EB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Wblm Solicitors 3rd Floor 48-58 High Street Edgware Middlesex HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Return made up to 25/05/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
30 August 2000 | New director appointed (2 pages) |
25 May 2000 | Incorporation (8 pages) |