Anguilla
British West Indies
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Carlton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2005) |
Correspondence Address | PO Box 107 Oceanic House Duke Street Grand Turks Turks And Caicos Islands British West Indies |
Registered Address | Palladium House 1-4 Argyl Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,850 |
Cash | £49 |
Current Liabilities | £402,522 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 February 2005 | Application for striking-off (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
18 July 2002 | Ad 03/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |