Monaco
Mc 98000
Foreign
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 23 March 2004) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 23 March 2004) |
Role | Accountant |
Correspondence Address | 18 Chemin Des Revoires Monaco Mc 98000 Foreign |
Secretary Name | Hazel Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 23 March 2004) |
Role | Secretary |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Monaco Mc 98000 Foreign |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
3 April 2003 | Return made up to 13/03/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 169 brompton road knightsbridge london SW3 1PY (1 page) |
13 March 2001 | Incorporation (17 pages) |