61 Seaside Plaza 6 Avenus De Ligures
Monaco
Mc98000
Director Name | Jonathan Reynolds |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 54 Bedford Street Willoughby New South Wales 2068 Australia |
Registered Address | Ground Floor 11 Albemarle Street London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Registered office address changed from Ground Floor 11 Albemarle Street London London SW1 4HH on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Registered office address changed from Ground Floor 11 Albemarle Street London London SW1 4HH on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
28 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
28 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|