Tortola
Foreign
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 March 2009) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Business Summit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 February 2002) |
Correspondence Address | Pasea Estate Road Town Tortola Foreign |
Director Name | MHC Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 February 2002) |
Correspondence Address | Road Town Tortola Foreign |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 February 2002) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2004) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2004) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 1 snow hill london EC1A 2EN (1 page) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
29 August 2006 | Return made up to 09/03/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2004 | Withdrawal of application for striking off (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
14 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 April 2002 | Return made up to 09/03/02; full list of members (5 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New director appointed (2 pages) |
12 November 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (11 pages) |