Riga
Foreign
Secretary Name | Viktors Brods (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 September 2004) |
Correspondence Address | Baznicas Str 27/29-9 Riga Foreign |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Transhold Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2003) |
Correspondence Address | 3rd Floor, Jonsim Place 228 Queen's Road East Wanchai Hong Kong |
Secretary Name | Bonita Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2003) |
Correspondence Address | 613 S.W.112th Street Oklahoma City Oklahoma 73170 United States |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
19 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 48 queen anne street london W1M 0JJ (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 241 camden high street london NW1 7BU (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |