766 King Street West
Toronto
Ontario
M5v 1n6
Director Name | Mr Michael Wilkings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 14 Prince Arthur Avenue 300 Toronto Ontario M5r 1a9 Canada |
Secretary Name | Maria Esther Gonzalez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 December 2008) |
Role | Manager Corporate Secretary |
Correspondence Address | 14 Constellation Crescent Richmond Hill Ontario L4c 8j7 |
Director Name | Christopher Simon Benka Holmes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 75 Walker Avenue Toronto Ontario M4v 1g3 Canada |
Secretary Name | Laura Tweedy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 17799 McCowan Road Cedar Valley Ontario Canada |
Director Name | Stephen Peckham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2002) |
Role | Finance Director |
Correspondence Address | 5 Willowmead Close Woking Surrey GU21 3DN |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | The East House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2008 | Return of final meeting of creditors (5 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 67/69 george street london W1U 8LT (1 page) |
18 August 2005 | Appointment of a liquidator (1 page) |
4 July 2005 | Order of court to wind up (1 page) |
8 December 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 12/09/03; full list of members
|
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 March 2003 | Director's particulars changed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 January 2002 | Ad 29/11/01--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Nc inc already adjusted 29/11/01 (1 page) |
14 January 2002 | £ nc 1000/4000000 25/09/01 (1 page) |
14 January 2002 | Resolutions
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |