Romasco Harbour House
Road Town
PO Box 903 Tortola
BVI
Director Name | Longbay Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 August 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 August 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2002) |
Correspondence Address | Atlantic Chambers Romasco Harbour House PO Box 903 Road Town Tortola British Virgin Islands |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Application for striking-off (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members
|
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
3 May 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
9 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Ad 19/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 2000 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
26 October 2000 | Secretary resigned (1 page) |