Shefford
Quebec
J2m 1s7
Canada
Director Name | Karine Lavoie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 January 2007(11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 857 Chemin Coupland Shefford Quebec J2m 1s7 |
Director Name | Mr Julius Charles Csurgo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Canada |
Correspondence Address | 160 Frederick Street, Suite 906 Toronto Ontario M5a 4h9 Canada |
Director Name | Richard Arthur Shepheard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage 5 York Road Farnham Surrey GU9 8JZ |
Secretary Name | Richard Arthur Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage 5 York Road Farnham Surrey GU9 8JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,015 |
Cash | £13 |
Current Liabilities | £2,500 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Appointment terminated secretary uk company secretaries LIMITED (1 page) |
13 August 2008 | Appointment Terminated Secretary uk company secretaries LIMITED (1 page) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / phillip antunes / 21/01/2007 (1 page) |
29 February 2008 | Director's Change of Particulars / phillip antunes / 21/01/2007 / Nationality was: canadian, now: british; Forename was: phillip, now: louis; Middle Name/s was: louis, now: phillip (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
8 December 2006 | Company name changed rusoil PLC\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed rusoil PLC\certificate issued on 08/12/06 (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 22 woodstock street london W1C 2AR (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 22 woodstock street london W1C 2AR (1 page) |
26 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 May 2006 | Ad 14/04/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
15 May 2006 | Ad 14/04/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Application to commence business (2 pages) |
4 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
4 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
24 February 2006 | New secretary appointed;new director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | New secretary appointed;new director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |