35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Secretary Name | Mr James Nicholas Cunningham-Davis |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 08 September 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Trelja 35 Selborne Drive Douglas Isle Of Man IM2 3NJ |
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, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Rowans Douglas Street Castletown Isle Of Man IM9 1BD |
Director Name | Lewis George Cross |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2005) |
Role | Accountant |
Correspondence Address | 48 Gallop Road Dalkeith 6009 Western Australia Foreign |
Director Name | Daniel Honiball |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2005) |
Role | Managing Director |
Correspondence Address | 129 Princess Road Doubleview Western Australia 6018 Australia |
Secretary Name | Lewis George Cross |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2005) |
Role | Accountant |
Correspondence Address | 48 Gallop Road Dalkeith 6009 Western Australia Foreign |
Director Name | Mr James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7b Holland Park Avenue London W11 3RH |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 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 | £872 |
Cash | £1 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 February 2009 | Application for striking-off (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Director resigned (1 page) |
13 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
9 March 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
15 September 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
8 September 2006 | Return made up to 24/05/06; full list of members (7 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) |
9 February 2006 | Director resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Ad 05/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 2005 | Statement of affairs (20 pages) |
1 July 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Memorandum and Articles of Association (11 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: second floor 7 leonard street london EC2A 4AQ (1 page) |