Roche Terre
Grand Gaube
Mauritius
Secretary Name | Susan Elizabeth Breen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Nicholas Mark Davis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mrs Susan Elizabeth Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Ride Petts Wood Orpington Kent BR5 1PZ |
Director Name | Mrs Susan Elizabeth Breen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Ride Petts Wood Orpington Kent BR5 1PZ |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Halifax Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2010) |
Correspondence Address | 5th Floor C&R Court 49 Labourdonnais Street Port-Louis Mauritius |
Registered Address | Summit House 12 Red Lion Square London WC1R 4QD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,102 |
Cash | £61,502 |
Current Liabilities | £12,400 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Bishwarnath Bachun on 7 July 2010 (2 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 January 2010 | Termination of appointment of Halifax Management Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Susan Elizabeth Breen as a secretary (3 pages) |
29 January 2010 | Termination of appointment of Halifax Management Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Susan Elizabeth Breen as a secretary (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | New secretary appointed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (4 pages) |
30 January 2007 | New secretary appointed (4 pages) |
30 January 2007 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
24 November 2005 | Memorandum and Articles of Association (11 pages) |
24 November 2005 | Memorandum and Articles of Association (11 pages) |
14 November 2005 | Company name changed mislex (453) LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed mislex (453) LIMITED\certificate issued on 14/11/05 (2 pages) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |