Douglas
Isle Of Man
IM2 4BU
Director Name | Adrian Charles Henry Noskwith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 January 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 12 Coulson Street London SW3 3NG |
Director Name | Opal Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Trident Chambers Wickhams Cay Tortola Road Town Foreign |
Director Name | Atlas First Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 14 February 2003) |
Correspondence Address | Stanley House Lord Street Douglas IM1 2BF |
Registered Address | Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Tronos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Registered office address changed from 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ to Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ to Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 3 September 2015 (1 page) |
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
8 September 2014 | Registered office address changed from Blandel Bridge House 56 Sloane Square Suite 2 London SW1W 8AX to 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Blandel Bridge House 56 Sloane Square Suite 2 London SW1W 8AX to 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ on 8 September 2014 (1 page) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: blandel bridge house suite 3 56 sloane square london SW1W 8AX (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 May 2003 | Return made up to 02/05/03; full list of members
|
17 March 2003 | Memorandum and Articles of Association (13 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: walmar house 288 regent street 5TH floor london W1B 3AL (1 page) |
20 February 2003 | Director resigned (1 page) |
14 February 2003 | Company name changed E2033 trading LIMITED\certificate issued on 14/02/03 (2 pages) |
13 February 2003 | Memorandum and Articles of Association (14 pages) |
10 February 2003 | Company name changed aurora aircraft maintenance limi ted\certificate issued on 10/02/03 (2 pages) |
13 November 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Resolutions
|
2 May 2002 | Incorporation (18 pages) |