Monaco
Mc 98000
Foreign
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 March 2004) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 March 2004) |
Role | Accountant |
Correspondence Address | 18 Chemin Des Revoires Monaco Mc 98000 Foreign |
Secretary Name | Hazel Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Monaco Mc 98000 Foreign |
Director Name | Mr John Anthony Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Giggs Hill Gardens Thames Ditton Surrey KT7 0AT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Contractors Accounting Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 27 March 2003) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
3 April 2003 | Return made up to 12/03/03; full list of members
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: unit 4 st andrews industrial estate sydney road bordsley birmingham B9 4QB (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 March 2002 | Incorporation (6 pages) |