Montreal Suite 210
Quebec H4p 1k5
Foreign
Secretary Name | Mr Nicolas Richard Singeisen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Westwood Green Cookham Maidenhead Berkshire SL6 9DE |
Secretary Name | Lauryn Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westside Court 107 Elgin Avenue London W9 2NP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £221,901 |
Net Worth | £4,419 |
Cash | £12,449 |
Current Liabilities | £178,644 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Statement of affairs with form 4.19 (5 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Statement of affairs with form 4.19 (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 7 titmore court titmore green little wymondley hertfordshire SG4 7JT united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 7 titmore court titmore green little wymondley hertfordshire SG4 7JT united kingdom (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 10-11 ruscombe business park twyford reading berkshire RG10 9NQ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 10-11 ruscombe business park twyford reading berkshire RG10 9NQ (1 page) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2007 | Return made up to 04/08/06; full list of members (2 pages) |
4 April 2007 | Return made up to 04/08/06; full list of members (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 1 saxon road faversham kent ME13 8QA (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 1 saxon road faversham kent ME13 8QA (1 page) |
12 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
20 August 2004 | Return made up to 04/08/04; full list of members
|
20 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 October 2003 | Resolutions
|
6 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (16 pages) |