Tortola
Foreign
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 August 2005) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Director Name | Borough Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2005(2 years after company formation) |
Appointment Duration | 6 months (closed 02 August 2005) |
Correspondence Address | 29-31 Harper Road London SE1 6AW |
Director Name | Eaitisham Ahmed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 4 Blackburnes Mews London W1K 2LG |
Secretary Name | Shazan Ashari |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 19 October 2004) |
Role | Accountant |
Correspondence Address | 19 Cold Blow Lane New Cross Gate London SE14 5RB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Parkes Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 2004) |
Correspondence Address | Rifsons Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
17 February 2005 | New director appointed (4 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 5 portman square london W1H 6NT (1 page) |
22 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
1 October 2004 | New secretary appointed (2 pages) |
8 July 2004 | Return made up to 06/01/04; full list of members (6 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (4 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 January 2003 | Incorporation (16 pages) |