Ontario
M3j 2n5
Canada
Director Name | Vice President Berl Grinberg |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 190 Wildcat Road Toronto Ontario M3j-2n5 Canada |
Secretary Name | Vice President Berl Grinberg |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 190 Wildcat Road Toronto Ontario M3j-2n5 Canada |
Director Name | Peter William Cullen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 1131 South Service Road West Oakville Ontario L6l 6k4 Canada |
Secretary Name | Peter William Cullen |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 1131 South Service Road West Oakville Ontario L6l 6k4 Canada |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £207,313 |
Cash | £150,618 |
Current Liabilities | £497,503 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
16 February 2006 | Return made up to 30/05/05; full list of members (7 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: dsdc aschurch building 20 tewkesbury gloucestershire GL20 8LZ (1 page) |
20 January 2006 | New secretary appointed;new director appointed (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
12 November 2004 | Return made up to 30/05/04; full list of members
|
28 April 2004 | Ad 19/06/03-19/06/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 120 east road london N1 6AA (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Incorporation (17 pages) |