Station Road
Ballasalla
Isle Of Man
IM99 6AB
Secretary Name | Scarclet Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 May 2008) |
Correspondence Address | PO Box 1 Portland House Station Road Ballasalla Isle Of Man IM99 6AB |
Director Name | Claire Ryan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Paralegal |
Correspondence Address | 242a Fulham Road London SW10 9NA |
Director Name | Sean Kevin Dowling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2004) |
Role | Bank Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Arosa Little Switzerland Douglas Isle Of Man IM2 6AE |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Secretary Name | AIB Secretaries (IOM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2004) |
Correspondence Address | 10 Finch Road Douglas Isle Of Man IM1 2PT |
Director Name | AIB Secretaries (IOM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2004) |
Correspondence Address | 10 Finch Road Douglas Isle Of Man IM1 2PT |
Director Name | Waynetta Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Correspondence Address | PO Box 1 Portland House Station Road Ballasalla Isle Of Man IM99 6AB |
Secretary Name | CTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Correspondence Address | PO Box 1 Portland House Station Road Ballasalla Isle Of Man IM99 6AB |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
16 January 2006 | Resolutions
|
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
3 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (2 pages) |
4 May 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (8 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |