Burlington
Ontario L7l 5z9
Canada
Secretary Name | Anthony Gridley |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 15 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2010) |
Role | Accountant |
Correspondence Address | 5288 John Lucas Drive Burlington Ontario L7l 5z9 Canada |
Director Name | Mr Anthony Gridley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 May 2010) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 363 Blythewood Road Burlington Ontario L7l 2h1 |
Secretary Name | Harold John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2005) |
Role | Salesperson |
Correspondence Address | 2 Martins Mews Benfleet Essex SS7 5PQ |
Secretary Name | John Anthony Iddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2007) |
Role | Company Director |
Correspondence Address | 74 Northway Woosehill Wokingham Berkshire RG41 3PQ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 August 2002) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
4 August 2009 | Accounts made up to 30 April 2009 (9 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 February 2008 | New director appointed (1 page) |
2 February 2008 | New director appointed (1 page) |
4 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Return made up to 22/07/07; no change of members
|
4 October 2007 | New secretary appointed (1 page) |
22 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
27 September 2005 | Company name changed evertz europe LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed evertz europe LIMITED\certificate issued on 27/09/05 (2 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
25 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
22 July 2002 | Incorporation (14 pages) |