Calgary Ab
T25 2b2
Canada
Director Name | John Henry Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2007) |
Role | Chartered Account |
Correspondence Address | 9 Belgrave Road Monkstown Co Dublin Ireland |
Director Name | Robert Francis Jolly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2007) |
Role | Business Person |
Correspondence Address | 6 Auburn Sound View S.E. Calgary Alberta T3m 1l2 Canada |
Director Name | Elliott Bingham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 303 220 26th Avenue Sw Alberta T25 0m4 Calgary Canada |
Director Name | Martin Hilsenteger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 108 Prestwick Gardens Se Calgary Alberta T2z 3v4 Canada |
Secretary Name | Elliott Bingham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 303 220 26th Avenue Sw Alberta T25 0m4 Calgary Canada |
Director Name | Robert Watt Garnett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2001(11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 4555 Britannia Drive Richmond British Columbia V7e 6b1 |
Secretary Name | Robert Watt Garnett |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2001(11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 4555 Britannia Drive Richmond British Columbia V7e 6b1 |
Director Name | Thomas Christopher Bulger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2005) |
Role | Cfa Mba |
Correspondence Address | 296 Glen Road Toronto Ontario M4w 2x3 Canada |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
5 December 2005 | Return made up to 31/07/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: mccarthy tetrault first floor 1 plough place london EC4A 1DE (1 page) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page) |
2 May 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
7 December 2001 | Return made up to 31/07/01; full list of members
|
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
31 July 2000 | Incorporation (20 pages) |