7 Bvd. D'Italie
Monte Carlo
98000
Monaco
Director Name | Clarence Arthur Fowler |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 October 2010) |
Role | Mining |
Correspondence Address | 89 Bayview Tower 21 Bayview Street Runaway Bay Queensland 4216 Australia |
Director Name | William Edgar Matthews |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 October 2010) |
Role | Geologist |
Correspondence Address | 13 The Sovereign Mile Paradise Point Queensland 4216 Australia |
Director Name | Ronald William Scarlett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Grande Rue Camon 09500 France |
Secretary Name | Ronald William Scarlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Grande Rue Camon 09500 France |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 39 Cheval Place Knightsbridge London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Application to strike the company off the register (3 pages) |
16 October 2009 | Termination of appointment of Ronald Scarlett as a secretary (1 page) |
16 October 2009 | Termination of appointment of Ronald Scarlett as a director (1 page) |
16 October 2009 | Termination of appointment of Ronald Scarlett as a director (1 page) |
16 October 2009 | Termination of appointment of Ronald Scarlett as a secretary (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (6 pages) |
16 June 2009 | Full accounts made up to 31 October 2008 (17 pages) |
16 June 2009 | Full accounts made up to 31 October 2008 (17 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
28 July 2008 | Director and secretary's change of particulars / ronald scarlett / 15/07/2008 (1 page) |
28 July 2008 | Director and Secretary's Change of Particulars / ronald scarlett / 15/07/2008 / Street was: 371 ancienne voie romaine, now: 27 grande rue; Area was: roquebrune cap martin, now: ; Post Town was: 06190, now: camon; Region was: , now: 09500 (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
27 November 2007 | Ad 23/10/07--------- £ si [email protected]= 119998 £ ic 2/120000 (3 pages) |
27 November 2007 | Ad 23/10/07--------- £ si [email protected]= 119998 £ ic 2/120000 (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Certificate of authorisation to commence business and borrow (1 page) |
15 November 2007 | Certificate of authorisation to commence business and borrow (1 page) |
15 November 2007 | Application to commence business (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | S-div 23/10/07 (1 page) |
12 November 2007 | S-div 23/10/07 (1 page) |
12 November 2007 | Resolutions
|
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 39 cheval place, knightsbridge london london SW7 1EW (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 39 cheval place, knightsbridge london london SW7 1EW (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Incorporation (13 pages) |
15 October 2007 | Incorporation (13 pages) |