London
EC3A 5AN
Director Name | Amsam Management Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Closed |
Appointed | 11 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 02 December 2003) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola Foreign |
Director Name | Pirjo Helena Saurin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monaco Mc 98000 |
Director Name | Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Monaco |
Correspondence Address | 24 Bd Princesse Charlotte Monaco 98000 |
Director Name | David Zion Solomon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 601 10 Rue Princesse Florestine Ml98000 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
15 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
4 November 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
22 October 2001 | Incorporation (17 pages) |