P.O.Box 199
Gibraltar
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 November 2006) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Director Name | Kathleen Iris Stannard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 45 Northgate Street Colchester Essex CO1 1EY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2006 | Application for striking-off (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2005 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
5 July 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 3RD floor, 19 phipp street london EC2A 4NZ (1 page) |
15 August 2002 | Location of register of members (1 page) |
13 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 March 2002 | Ad 19/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (11 pages) |