Belize City
Foreign
Belize
Secretary Name | GAC Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 March 2011) |
Correspondence Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Director Name | Agromin Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 25, Greystone Manor Lewes De-19958 United States |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Abecore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Advanced Accountants & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Correspondence Address | Suite 401-302 Regent Street London W1B 3HH |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,724 |
Cash | £2,410 |
Current Liabilities | £1,249 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 September 2008 | Amended accounts made up to 30 September 2007 (5 pages) |
10 September 2008 | Amended accounts made up to 30 September 2007 (5 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2008 | Secretary appointed gac secretary LIMITED (1 page) |
23 April 2008 | Appointment Terminated Secretary advanced accountants & associates LTD (1 page) |
23 April 2008 | Return made up to 11/08/07; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary advanced accountants & associates LTD (1 page) |
23 April 2008 | Secretary appointed gac secretary LIMITED (1 page) |
23 April 2008 | Return made up to 11/08/07; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: suite 401 302 regent street london (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: suite 401 302 regent street london (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 78 york street london W1H 1DP (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 78 york street london W1H 1DP (1 page) |
14 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
25 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
25 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
8 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
8 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (12 pages) |
11 August 2003 | Incorporation (12 pages) |