11-13 Boulevard Des Jardins Exotique
Les Oliviers
9800
Monaco
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
10 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (17 pages) |