Fechy
1173
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mrs Sarah Emily McKee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 April 2010) |
Role | Chartered Institute Of Manage |
Country of Residence | Isle Of Man |
Correspondence Address | 45 Royal Avenue West Onchan Isle Of Man IM3 1HE |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2009 | Application to strike the company off the register (3 pages) |
16 December 2009 | Application to strike the company off the register (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 August 2009 | Accounts made up to 31 July 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 July 2009 | Director's change of particulars / simon mcnally / 31/05/2007 (1 page) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 July 2009 | Director's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby; Region was: isle of man, now: ; Country was: , now: isle of man (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 September 2008 | Accounts made up to 31 July 2007 (1 page) |
18 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 July 2008 | Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008 (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from suite 462 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
18 July 2008 | Secretary's Change of Particulars / bridge house secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: suite 426; Street was: 4TH floor mitre house, now: linen hall; Area was: 177 regent street, now: 162-168 regent street; Post Code was: W1B 4JN, now: W1B 5TE (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from suite 462 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Director's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby (1 page) |
18 July 2008 | Director's change of particulars / simon mcnally / 31/05/2007 (1 page) |
18 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
28 May 2008 | Director's Change of Particulars / simon cooper / 07/05/2008 / HouseName/Number was: , now: apartment C3; Street was: bridge house, now: rue de la laiterie 14; Area was: bridge street, now: ; Post Town was: castletown, now: fechy; Region was: isle of man, now: ; Post Code was: IM9 1AX, now: 1173; Country was: , now: switzerland (1 page) |
28 May 2008 | Director's change of particulars / simon cooper / 07/05/2008 (1 page) |
27 July 2007 | Memorandum and Articles of Association (34 pages) |
27 July 2007 | Memorandum and Articles of Association (34 pages) |
24 July 2007 | Company name changed bridge eleven LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed bridge eleven LIMITED\certificate issued on 24/07/07 (2 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Memorandum and Articles of Association (33 pages) |
9 May 2007 | Memorandum and Articles of Association (33 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 May 2007 | Accounts made up to 31 July 2006 (1 page) |
3 May 2007 | Company name changed tasman hotel group LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed tasman hotel group LIMITED\certificate issued on 03/05/07 (2 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 11/07/06; full list of members (7 pages) |
2 November 2006 | Return made up to 11/07/06; full list of members (7 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 old bailey london EC4 7NG (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 old bailey london EC4 7NG (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
7 June 2006 | Memorandum and Articles of Association (34 pages) |
7 June 2006 | Memorandum and Articles of Association (34 pages) |
31 May 2006 | Company name changed bridge eleven LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed bridge eleven LIMITED\certificate issued on 31/05/06 (2 pages) |
11 July 2005 | Incorporation (39 pages) |
11 July 2005 | Incorporation (39 pages) |