Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director Name | Cooch 1017 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Secretary Name | Cooch 1016 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Sheila Margaret Creedon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Flat 3 Balmoral Loch Promenade Douglas Isle Of Man IM1 2LZ |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2009 | Application for striking-off (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
24 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page) |
7 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
12 September 2005 | Full accounts made up to 30 June 2004 (10 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members
|
5 May 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
31 July 2003 | New secretary appointed;new director appointed (3 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
23 July 2003 | Memorandum and Articles of Association (33 pages) |
18 July 2003 | Company name changed bridge three LIMITED\certificate issued on 18/07/03 (2 pages) |