Burlington
Ontario L7l 3p6
Canada
Secretary Name | Aldermary Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 December 2007) |
Correspondence Address | 7th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Bernard Philip Rolfe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Keepers Cottage Adbury Newbury Berkshire RG20 4HD |
Director Name | Dr James Watkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | 17 Culmington Road London W13 9NJ |
Secretary Name | Timothy Jon Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Merton Mansions Bushey Road London SW20 8DQ |
Secretary Name | Mr Hugh Campbell Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | Mr Robert Franklin Smyth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tangier Road Guildford Surrey GU1 2DE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: boston house 69-75 boston manor road brentford middlesex TW8 9JJ (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: chiswick park building three 566 chiswick high road chiswick london W4 5YA (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members
|
15 October 2004 | Registered office changed on 15/10/04 from: suite 101 boston house 69-75 boston manor road brentford middlesex TW8 9JJ (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
4 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 566 chiswick high road building 3 chiswick park chiswick london W4 5YA (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 March 2004 | Incorporation (6 pages) |