Toronto
Ontairo
M4t 1j7
Secretary Name | Jean Claude St Amour |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 04 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Executive |
Correspondence Address | 1056 Greenwood Avenue Toronto Ontario Myj 4e1 Canada |
Director Name | Jean Claude St Amour |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 1056 Greenwood Avenue Toronto Ontario Myj 4e1 Canada |
Director Name | John David Hopkins |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bassendean Parade Bassendean Western Australia 6054 |
Director Name | Mark Medcaraft Jarvis Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 The Esplanade Mount Pleasant Western Australia 6153 Australia |
Secretary Name | Mark Medcaraft Jarvis Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 The Esplanade Mount Pleasant Western Australia 6153 Australia |
Secretary Name | Mark Medcaraft Jarvis Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 The Esplanade Mount Pleasant Western Australia 6153 Australia |
Director Name | Ross Thomas Calnan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australia N |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 May 2003) |
Role | Managing Director |
Correspondence Address | Unit 2 6 Mary Street Claremont Western Australia 6010 Australia |
Director Name | Mr Kevin Anthony Dundo |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2004) |
Role | Solicitor Company Director |
Country of Residence | Australia |
Correspondence Address | 31 Padbury Avenue Millendon Perth Western Australia 6076 Australian |
Director Name | David James Porter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 14 Keane Street Peppermint Grove Western Australia 6011 Australia |
Director Name | Robert Russell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2003) |
Role | Pathologist |
Correspondence Address | The Limes Blenheim View Long Hanborough Oxfordshire OX29 8RD |
Director Name | Euan A Worthington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | Lavender Mead Wonston Winchester Hampshire SO21 3LR |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,710,000 |
Cash | £10,000 |
Current Liabilities | £4,772,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 more london place london SE1 2AF (1 page) |
5 January 2005 | Declaration of solvency (3 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
8 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
31 October 2004 | Return made up to 23/05/04; full list of members (8 pages) |
4 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 56 queen anne street london W1G 8LA (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
24 November 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
9 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
3 September 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Director resigned (1 page) |
27 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 April 2003 | New director appointed (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Particulars of mortgage/charge (14 pages) |
28 March 2003 | Particulars of mortgage/charge (6 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Ad 20/02/03--------- £ si [email protected]=150000 £ ic 430124/580124 (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
19 December 2002 | Ad 25/11/02--------- £ si [email protected]=5000 £ ic 425124/430124 (4 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 55 queen anne street london W1G 9JR (1 page) |
4 December 2002 | New director appointed (2 pages) |
7 November 2002 | Particulars of contract relating to shares (3 pages) |
7 November 2002 | Ad 30/05/02--------- £ si [email protected]=316 £ ic 424808/425124 (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Ad 24/09/02--------- £ si [email protected]=81807 £ ic 343001/424808 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
22 October 2002 | Ad 24/09/02--------- £ si [email protected]=33000 £ ic 310001/343001 (2 pages) |
21 October 2002 | Memorandum and Articles of Association (73 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
25 September 2002 | Auditor's statement (1 page) |
25 September 2002 | Balance Sheet (1 page) |
25 September 2002 | Declaration on reregistration from private to PLC (1 page) |
25 September 2002 | Auditor's report (65 pages) |
25 September 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Re-registration of Memorandum and Articles (10 pages) |
25 September 2002 | Application for reregistration from private to PLC (1 page) |
5 September 2002 | Particulars of mortgage/charge (11 pages) |
2 September 2002 | Memorandum and Articles of Association (73 pages) |
27 August 2002 | Ad 30/05/02--------- £ si [email protected]=309999 £ ic 2/310001 (2 pages) |
27 August 2002 | Nc inc already adjusted 29/05/02 (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Particulars of contract relating to shares (3 pages) |
12 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |