Vancouver
British Columbia
V5n 1e7
Secretary Name | Barbara Broughton |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 05 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 September 2015) |
Role | Communications |
Correspondence Address | 2024 East 2nd Avenue Vancouver British Columbia V5n 1e7 |
Secretary Name | William George Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 119a High Street South Stewkley Buckinghamshire LU7 0HU |
Director Name | William George Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 119a High Street South Stewkley Buckinghamshire LU7 0HU |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Fletcher Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £765,127 |
Cash | £147,411 |
Current Liabilities | £15,464 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 10 April 2015 (18 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (18 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (18 pages) |
25 April 2014 | Registered office address changed from 1St Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG on 25 April 2014 (2 pages) |
25 April 2014 | Register inspection address has been changed (2 pages) |
25 April 2014 | Register inspection address has been changed (2 pages) |
25 April 2014 | Registered office address changed from 1St Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG on 25 April 2014 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Declaration of solvency (3 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Declaration of solvency (3 pages) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page) |
21 May 2010 | Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page) |
21 May 2010 | Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 21/05/08; no change of members
|
13 June 2008 | Return made up to 21/05/08; no change of members
|
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members
|
19 June 2006 | Return made up to 21/05/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 June 2005 | Return made up to 21/05/05; full list of members
|
18 June 2005 | Return made up to 21/05/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
30 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |