Monaco
Mc 98000
Foreign
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2005) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2005) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 30 Boulevard De Belgique Mc98000 Monaco |
Secretary Name | Hazel Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Monaco Mc 98000 Foreign |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,835 |
Gross Profit | £68,835 |
Net Worth | £15,037 |
Cash | £17,902 |
Current Liabilities | £43,749 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2005 | Application for striking-off (1 page) |
16 March 2005 | Return made up to 03/03/05; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members
|
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2003 | Director resigned (1 page) |