Derry
BT48 7EE
Northern Ireland
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2003) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay Nevis West Indies |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 May 2005 | New director appointed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 31 church road hendon london NW4 4EB (1 page) |
13 March 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |