Waterfront Centre
Vancouver
British Columbia
V6c 3l6
Director Name | Charles John Dunlap |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Cfo Haywood Securities Inc |
Correspondence Address | Suite 7000 - 200 Burrard Street Waterfront Centre Vancouver British Columbia V6c 3l6 |
Secretary Name | Charles John Dunlap |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Cfo Haywood Securities Inc |
Correspondence Address | Suite 7000 - 200 Burrard Street Waterfront Centre Vancouver British Columbia V6c 3l6 |
Director Name | Jeremy Bruce Earl Wrathall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Brocklebank Ground Torver Coniston Cumbria LA21 8BS |
Director Name | Daniel Patrick Brooks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Broker |
Correspondence Address | 67 Eccleston Square London SW1V 1PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
19 May 2011 | Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (9 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (9 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB on 10 May 2010 (2 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (9 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (9 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (9 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (9 pages) |
2 December 2008 | Appointment Terminated Director daniel brooks (2 pages) |
2 December 2008 | Appointment terminated director daniel brooks (2 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 September 2007 (9 pages) |
7 January 2008 | Full accounts made up to 30 September 2007 (9 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
28 December 2006 | Full accounts made up to 30 September 2006 (9 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (9 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
9 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: c/o sigma 1ST floor 45-47 cornhill london EC3V 3PF (1 page) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: c/o sigma 1ST floor 45-47 cornhill london EC3V 3PF (1 page) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 45-47 cornhill london EC3V 3PF (1 page) |
25 August 2004 | Memorandum and Articles of Association (15 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 45-47 cornhill london EC3V 3PF (1 page) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
25 August 2004 | Memorandum and Articles of Association (15 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
22 July 2004 | Incorporation (15 pages) |
22 July 2004 | Incorporation (15 pages) |