Montreal
Quebec H3w 3e4
Foreign
Director Name | Laurence Vitas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 2745 Springland Montreal Quebec H4e 2g9 Foreign |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2004) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2006) |
Correspondence Address | 15 Junction Place Haslemere Surrey GU27 1LE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved following liquidation (1 page) |
12 April 2011 | Return of final meeting of creditors (1 page) |
12 April 2011 | Notice of final account prior to dissolution (1 page) |
14 January 2010 | Termination of appointment of Laurence Vitas as a director (2 pages) |
14 January 2010 | Termination of appointment of Laurence Vitas as a director (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the insolvency service public interest unit 21 bloomsbury street london WC1B 3SS (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the insolvency service public interest unit 21 bloomsbury street london WC1B 3SS (1 page) |
19 May 2008 | Appointment of a liquidator (1 page) |
19 May 2008 | Appointment of a liquidator (1 page) |
18 February 2008 | Order of court to wind up (1 page) |
18 February 2008 | Order of court to wind up (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the official reciever's office public interest unit area 2.4 21 bloomsbury london WC1B 3SS (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the official reciever's office public interest unit area 2.4 21 bloomsbury london WC1B 3SS (1 page) |
6 November 2007 | Form 4.15A - appt of prov liq (7 pages) |
6 November 2007 | Form 4.15A - appt of prov liq (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 54-62 raymouth road london SE16 2DF (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 54-62 raymouth road london SE16 2DF (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 61 great underbank stockport cheshire SK1 3LE (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 54-62 raymouth road london SE16 2DF (1 page) |
19 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 54-62 raymouth road london SE16 2DF (1 page) |
19 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 61 great underbank stockport cheshire SK1 3LE (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 61 great underbank stockport cheshire SK1 3LE (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 61 great underbank stockport cheshire SK1 3LE (1 page) |
17 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
29 July 2004 | Company name changed tillroll paper logistics LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed tillroll paper logistics LIMITED\certificate issued on 29/07/04 (2 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed ibis (863) LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed ibis (863) LIMITED\certificate issued on 25/05/04 (2 pages) |
22 January 2004 | Incorporation (38 pages) |