1055 West Hastings Street
Vancouver
British Columbia V6e 2e9
Canada
Secretary Name | A G Scott Homenick |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 24 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2010) |
Role | Solicitor |
Correspondence Address | 2008-1239 W. Georgia St. Vancouver Bc V6e 4r8 Canada |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2010) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Cameron Gardner Herold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-800-Got-Junk? 8th Floor 1055 West Hastings Street Vancouver British Columbia V6e 2e9 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 May 2008 | Secretary appointed a g scott homenick (2 pages) |
8 May 2008 | Secretary appointed a g scott homenick (2 pages) |
16 January 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
4 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
31 May 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Accounts made up to 30 April 2006 (6 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
7 November 2006 | Return made up to 18/04/06; full list of members
|
7 November 2006 | Return made up to 18/04/06; full list of members (6 pages) |
18 April 2005 | Incorporation (17 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (17 pages) |
18 April 2005 | Secretary resigned (1 page) |