Shield Row
Stanley
County Durham
DH9 0HF
Director Name | Mantrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Martin Lothar Ernst-Otto Hornig |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | St Wolfgang Str 20 Triesen Fl-9495 Liechtenstein |
Director Name | Romano Adrian Rheinburger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Economist |
Correspondence Address | Wolfgang 20 Treisen Fl 9495 Liechtenstein |
Director Name | Dr Thomas Martin Josef Wilhelm |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | Zum St. Johanner 16 Vaduz Fl9490 Fl9490 |
Secretary Name | B&A Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 10/11 Dacre Street Westminster London SW1H 0DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Codex Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2008) |
Correspondence Address | Lova Center PO Box 1150 Vaduz Fl 9490 Foreign |
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 | £45,769 |
Current Liabilities | £41,280 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Director appointed deborah anne hawley (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
25 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 1ST floor 10/11 dacre street london SW1H 0DJ (1 page) |
11 January 2008 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
15 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
15 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
12 December 2005 | Ad 31/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (17 pages) |
26 May 2005 | Secretary resigned (1 page) |