Avenue Princess Grace
Mc 98000
Monaco
Secretary Name | Hor See Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2009) |
Role | Retired |
Correspondence Address | Le Formentor Avenue Princess Grace Mc 98000 Monaco |
Director Name | Greymar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2005(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2009) |
Correspondence Address | 6 Goldie Terrace Douglas Isle Of Man IM1 1EB |
Secretary Name | Greymar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2005(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 2009) |
Correspondence Address | 6 Goldie Terrace Douglas Isle Of Man IM1 1EB |
Director Name | Mark Patrick Bagot Quinlan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2005) |
Role | Property Consultant |
Correspondence Address | 384 Wimbledon Park Road London SW19 6PJ |
Secretary Name | Regina Ida Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 384 Wimbledon Park Road London SW19 6PJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | May Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2005) |
Correspondence Address | 6 Goldie Terrace Douglas Isle Of Man IM1 1EB |
Registered Address | 11 The Elms Church Road Claygate Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 16/05/07; no change of members (8 pages) |
11 September 2007 | New director appointed (1 page) |
16 June 2007 | New director appointed (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
15 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 August 2005 | Return made up to 16/05/05; full list of members (6 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (16 pages) |