West Vancouver
B.C.
V7v 3c1
Director Name | Mr Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Secretary Name | Mr Nicholas Hugh Byrom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Director Name | ZRH Nominees 0056 Ltd Ibc 318294 (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 March 2011) |
Correspondence Address | Tropic Isle Building Tropic Isle Building PO Box 438 Road Town Tortola Foreign |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Registered Address | 17 Clifford Street London W1S 3RQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
3 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Accounts made up to 31 May 2009 (2 pages) |
25 June 2009 | Director and Secretary's Change of Particulars / nicholas byrom / 25/06/2009 / HouseName/Number was: , now: 17; Street was: 24 old burlington street, now: clifford street; Post Code was: W1S 3AW, now: W1S 3RQ; Country was: , now: united kingdom (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 24 old burlington street london W1S 3AW (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 24 old burlington street london W1S 3AW (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Director and secretary's change of particulars / nicholas byrom / 25/06/2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
22 June 2006 | Accounts made up to 31 May 2006 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: no 8 26-27 conduit street london W15 2XY (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: no 8 26-27 conduit street london W15 2XY (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Accounts made up to 31 May 2005 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 108 new bond street london W1S 1EF (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 108 new bond street london W1S 1EF (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 July 2004 | Accounts made up to 31 May 2004 (1 page) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 September 2003 | Accounts made up to 31 May 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 3 bank house high street wrotham kent TN15 7AE (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 3 bank house high street wrotham kent TN15 7AE (1 page) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (3 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (3 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 10 norwich street london EC4A 1BD (1 page) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 10 norwich street london EC4A 1BD (1 page) |
31 May 2002 | Incorporation (17 pages) |
31 May 2002 | Incorporation (17 pages) |