Town Centre Square
Provideciales
Turks & Caicos
Director Name | Thomas Sutton Lamb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Walpole Road Surbiton Surrey KT6 6BU |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Mr Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2003 | Dissolved (1 page) |
---|---|
11 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 61 brook street london W1Y 4BL (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 February 2003 | Declaration of solvency (3 pages) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Resolutions
|
8 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 June 2001 | Return made up to 26/05/01; full list of members
|
26 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
17 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
6 October 2000 | Particulars of mortgage/charge (19 pages) |
6 October 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 May 2000 | Incorporation (18 pages) |