17 Avenue D'Ostende
Monte Carlo
98000
Monaco
Secretary Name | Gary James Powell |
---|---|
Status | Closed |
Appointed | 01 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 March 2009) |
Role | Company Director |
Correspondence Address | 99 Duke Road London W4 2BW |
Secretary Name | Mr Richard Steven Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Group Finance Director |
Country of Residence | Channel Islands |
Correspondence Address | La Longue Maison Rue Des Bailleuls, St. Andrews Guernsey GY6 8XB |
Secretary Name | Michael Robert Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 15 December 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page) |
28 August 2008 | Declaration of solvency (3 pages) |
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Resolutions
|
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated secretary michael reilly (1 page) |
17 July 2008 | Secretary appointed gary james powell (1 page) |
23 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
14 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 December 2006 | Resolutions
|
5 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 August 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (31 pages) |