Derry
BT48 7EE
Northern Ireland
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 25 April 2003) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Viscount Holdings Limited (Corporation) |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 25 April 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 25 April 2003) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 25 April 2003) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 week (resigned 03 March 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Return made up to 02/04/03; full list of members (8 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
2 April 2002 | Incorporation (16 pages) |