Rr
Trent Hills
Ontario K0l 1l0
Canada
Secretary Name | Mrs Linda Margaret Edmunds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Kittochside Road Clarkston Glasgow Lanarkshire G76 9EW Scotland |
Director Name | Alexei Charkham Joshua |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 20 Quadrant Close The Burroughs London NW4 3BU |
Director Name | Douglas Morris Edmunds |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 23 Kittochside Road Clarkston Glasgow Lanarkshire G76 9EW Scotland |
Director Name | Ilkka Eerik Kinnunen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | Kontiontie 4 Jokela Tuusula 05400 Finland |
Director Name | Jussi Kalervo Laurimaa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Investor |
Correspondence Address | Rua Tome De Souza, 562 Apt. 1503 Belo Horizonte Minas Gerais 3014013 |
Director Name | Ayman Ahmed Moumina |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2006) |
Role | Investor |
Correspondence Address | PO Box 8597 Jeddah 21492 Foreign |
Director Name | Jamie Reeves |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | 35 Whirlow Court Road Sheffield South Yorkshire S11 9NS |
Secretary Name | Jussi Kalervo Laurimaa |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 10 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2006) |
Role | Investor |
Correspondence Address | Rua Tome De Souza, 562 Apt. 1503 Belo Horizonte Minas Gerais 3014013 |
Director Name | Christian Fennell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 2439 Meadowood Crescent Oakfield Ontario L6l 1v5 |
Director Name | Jaime Alvarez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 1005 Point West 116 Cromwell Road London SW7 4XN |
Secretary Name | OCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 28-32 Wellington Road London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
28 November 2005 | Particulars of contract relating to shares (2 pages) |
28 November 2005 | Ad 01/11/05-15/11/05 eur si [email protected]=5701 eur ic 51313/57014 (2 pages) |
28 November 2005 | Ad 01/04/05-30/06/05 eur si [email protected] (2 pages) |
28 November 2005 | Statement of affairs (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Ad 10/12/04-20/12/04 eur si [email protected]=4951 (1 page) |
4 November 2005 | Ad 01/05/05-30/06/05 eur si [email protected]=2482 (1 page) |
25 October 2005 | Particulars of contract relating to shares (2 pages) |
25 October 2005 | Ad 25/08/05-12/10/05 eur si [email protected]=14537 eur ic 36776/51313 (3 pages) |
3 October 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members
|
29 June 2005 | New director appointed (1 page) |
31 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 10 john street london WC1N 2EB (2 pages) |
5 July 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 10/06/04--------- eur si [email protected]=26083 eur ic 1/26084 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
18 June 2004 | Resolutions
|
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
1 June 2004 | Incorporation (22 pages) |