35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Secretary Name | Mr James Nicholas Cunningham-Davis |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Trelja 35 Selborne Drive Douglas Isle Of Man IM2 3NJ |
Director Name | Alan Robert Burns |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 15 Browne Avenue Dalkeith Western Australia 6009 |
Director Name | Lewis George Cross |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Accountant |
Correspondence Address | 48 Gallop Road Dalkeith Western Australia 6009 Australia |
Director Name | Mr Pritesh Ramesh Desai |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Rowans Douglas Street Castletown Isle Of Man IM9 1BD |
Director Name | Mr James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7b Holland Park Avenue London W11 3RH |
Director Name | Daniel Honiball |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2007) |
Role | Managing Director |
Correspondence Address | 129 Princess Road Doubleview Western Australia 6018 Australia |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Director Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | First Floor 15 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £412,827 |
Cash | £390,478 |
Current Liabilities | £17,067 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Application for reregistration from PLC to private (1 page) |
30 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Re-registration of Memorandum and Articles (13 pages) |
23 June 2008 | Resolutions
|
29 February 2008 | Return made up to 25/02/08; full list of members (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 25/02/07; full list of members (9 pages) |
9 March 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 44 southampton buildings london WC2A 1AP (1 page) |
21 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
21 November 2005 | Ad 21/10/05--------- £ si [email protected]=25000 £ ic 62000/87000 (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (1 page) |
26 October 2005 | Statement of affairs (9 pages) |
26 October 2005 | Ad 08/09/05--------- £ si [email protected]=9500 £ ic 52500/62000 (2 pages) |
25 October 2005 | Ad 26/09/05--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Nc inc already adjusted 27/07/05 (1 page) |
8 September 2005 | S-div 27/07/05 (2 pages) |
8 September 2005 | Ad 27/07/05--------- £ si [email protected]=498 £ si 49500@1=49500 £ ic 2/50000 (2 pages) |
8 September 2005 | Memorandum and Articles of Association (4 pages) |
27 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
27 July 2005 | Application to commence business (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
18 March 2005 | Memorandum and Articles of Association (8 pages) |
17 March 2005 | Resolutions
|
10 March 2005 | Company name changed forestlink PLC\certificate issued on 10/03/05 (2 pages) |
25 February 2005 | Incorporation (12 pages) |