Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 June 2009) |
Correspondence Address | Suites 15 & 17 Watergardens 3 Waterport Gibraltar |
Director Name | Thomas Stephen Dudbridge |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 50 Regent Street London W1B 5RD |
Secretary Name | Jose Humberto Brea |
---|---|
Nationality | Dominican |
Status | Resigned |
Appointed | 30 April 2003(3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 2003) |
Role | Lawyer |
Correspondence Address | Luisa Pellerano 26 Santo Domingo Distrito Nacional Foreign |
Secretary Name | Micheal Laurence Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 32 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £821 |
Cash | £4,240 |
Current Liabilities | £4,169 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 1 wesley gate,, 70 queens road, reading berkshire RG1 4AP (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 09/04/05; full list of members
|
15 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 April 2004 | Return made up to 09/04/04; full list of members
|
11 December 2003 | Secretary resigned (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |