Douglas
Isle Of Man
IM1 4DE
Director Name | Leonard Victor Ferns |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 September 2010) |
Role | Trust Manager |
Correspondence Address | Amberley 29 Ballaterson Fields Ballaugh Isle Of Man IM7 5AW |
Secretary Name | Mr Ciaran Michael Lawlor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 September 2010) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Woodbourne Square Douglas Isle Of Man IM1 4DE |
Director Name | Paul Moore |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Director Name | Ian Douglas Mudie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 36 Harcroft Avenue Douglas Isle Of Man IM2 1PD |
Secretary Name | Paul Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Secretary Name | Ian Douglas Mudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 36 Harcroft Avenue Douglas Isle Of Man IM2 1PD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
11 July 2009 | Return made up to 22/06/09; no change of members (4 pages) |
11 July 2009 | Return made up to 22/06/09; no change of members (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
15 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members
|
4 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: ibex house baker street weybridge surrey KT13 8AH (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: ibex house baker street weybridge surrey KT13 8AH (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
15 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 August 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
23 August 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: suite 27462 72 new bond street london W1S 1RR (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: suite 27462 72 new bond street london W1S 1RR (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (31 pages) |