Douglas
Isle Of Man
IM2 3NH
Secretary Name | Francis Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 24 February 2004) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Rheast Bridson Peel IM5 1JF |
Director Name | Peter Mamo |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 13 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2001) |
Role | Accountant |
Correspondence Address | Suite 2 International House Naxxar Road San Gwann Sgn 08 Malta |
Secretary Name | Ramon Pace |
---|---|
Nationality | Malta |
Status | Resigned |
Appointed | 13 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2001) |
Role | Accountant |
Correspondence Address | Fairwinds Efesu Street Bugibba |
Secretary Name | William Philip Merriam Jnr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2003) |
Role | Lawyer |
Correspondence Address | 8 Hillberry Meadows Governors Hill Douglas Isle Of Man IM2 7BJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
21 June 2002 | Location of register of members (1 page) |
8 May 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 December 2001 | Return made up to 05/06/01; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
21 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 120 east road london N1 6AA (1 page) |
5 June 2000 | Incorporation (15 pages) |