Thornhill
Ontario L45 126
Canada
Secretary Name | Robert Howard Youngs |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 24 October 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 August 2007) |
Role | Architectural Glazer |
Correspondence Address | 250 Bowes Road Concord, Ont L4k-1j9 Canada |
Secretary Name | Beverley Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Shasta Drive Thornhill Ontario L4j 126 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ch Hausmann & Co 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2007 | Application for striking-off (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2005 | Return made up to 30/03/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 30/03/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Return made up to 30/03/02; full list of members (6 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 31 corsham street london N1 6DR (1 page) |
30 March 2001 | Incorporation (18 pages) |