St Lazare
Quebec
J7t 3c9
Director Name | Paul Alan Middleton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Operations Director |
Correspondence Address | 12 2fi Dean Park Street Edinburgh EH4 1JW Scotland |
Secretary Name | Paul Alan Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Operations Director |
Correspondence Address | 12 2fi Dean Park Street Edinburgh EH4 1JW Scotland |
Director Name | Diane Wendy Ellis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 18 Dalry Road Saltcoats Ayrshire KA21 6JY Scotland |
Secretary Name | Diane Wendy Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Dalry Road Saltcoats Ayrshire KA21 6JY Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Statement of affairs (5 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
11 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Return made up to 07/05/05; full list of members; amend
|
6 June 2005 | Return made up to 07/05/05; full list of members
|
5 October 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
13 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
26 June 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
8 May 2002 | New secretary appointed (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |