Peel
IM5 1JF
Director Name | Mr David Hermanus Bester |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 August 2008) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlee Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Mr Gordon John Mundy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 August 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 48 Selbourne Drive Douglas Isle Of Man IM2 3NH |
Secretary Name | Trident Trust I O M Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2008) |
Correspondence Address | PO Box 175 12-14 Finch Road Douglas Isle Of Man IM99 1TT |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Harcourt House 19 Cavendish Square London W1G 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
12 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 190 strand london WC2R 1JN (1 page) |
9 August 2005 | New director appointed (3 pages) |
24 June 2005 | Company name changed lawgra (no.1161) LIMITED\certificate issued on 24/06/05 (3 pages) |