Penthouse 1-D)
Bonifacio Global City
Taguig Metro Manila 1630
Philippines
Secretary Name | Louise Araneta Marcos |
---|---|
Nationality | Filipino |
Status | Closed |
Appointed | 31 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 May 2009) |
Role | Lawyer |
Correspondence Address | Essensa (Cameron Tower Penthouse 1-D) Bonifacio Global City Taguig Metro Manila 1630 Philippines |
Director Name | Mr Michael Robin Whittingdale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Ingoldsby Cottages Faircrouch Lane Wadhurst East Sussex TN5 6PP |
Secretary Name | Barbara Shirley Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Drayton Avenue Orpington Kent BR6 8JW |
Secretary Name | Marchie Allesa |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 28 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 69 Chatsworth Court Pembroke Road Kensington London W8 6DJ |
Director Name | Michelle Rosario Limjoco |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 17 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2007) |
Role | Branch Manager |
Correspondence Address | Flat 12 Quantock House 20 Foley Street London W1W 6DP |
Secretary Name | Michelle Rosario Limjoco |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 17 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2007) |
Role | Branch Manager |
Correspondence Address | Flat 12 Quantock House 20 Foley Street London W1W 6DP |
Secretary Name | Mr Michael Robin Whittingdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Ingoldsby Cottages Faircrouch Lane Wadhurst East Sussex TN5 6PP |
Registered Address | 4th Floor Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,181 |
Cash | £792 |
Current Liabilities | £71,349 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Appointment terminate, director and secretary marchie alessa logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary michael robin whittingdale logged form (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Return made up to 15/07/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o whittingdales chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Return made up to 15/07/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 April 2005 | Return made up to 15/07/04; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New director appointed (1 page) |