Victoria House
The Valley Anguilla
Director Name | Cabot Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 60 Nevis Street St Johns Antigua West Indies |
Secretary Name | Mercator Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Anson Court La Route Des Camps St Martin Guernsey Channel Islands GY1 3UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 20-22 bedford row london WC1R 4LR (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (17 pages) |