Toronto
Ontario
M5v 3y6
Director Name | Mr Gavin Treanor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2385 Pathfinder Dr Burlington Ontario L7l 6n8 |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 September 2013) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Mr Paul Frederick Payne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74b Upper Street London N1 0NY |
Secretary Name | Mr Robert Alan Hickford |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Helena Place London N1 6DR |
Director Name | Mr Louis Philippe Antunes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 February 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Director Name | Karine Lanoie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Secretary Name | Louis Philippe Antunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Registered Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
20 June 2012 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
13 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
13 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
8 December 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
10 November 2011 | Termination of appointment of Louis Antunes as a secretary (1 page) |
10 November 2011 | Termination of appointment of Louis Philippe Antunes as a secretary on 4 November 2011 (1 page) |
10 November 2011 | Appointment of David Venus & Company Llp as a secretary on 4 November 2011 (2 pages) |
10 November 2011 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
15 September 2011 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom (1 page) |
15 September 2011 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Termination of appointment of Karine Lanoie as a director (1 page) |
30 March 2011 | Appointment of Mr Gavin Treanor as a director (2 pages) |
30 March 2011 | Appointment of Mr Gavin Treanor as a director (2 pages) |
30 March 2011 | Appointment of Mr Brian Judson Kennedy as a director (2 pages) |
30 March 2011 | Termination of appointment of Louis Antunes as a director (1 page) |
30 March 2011 | Termination of appointment of Karine Lanoie as a director (1 page) |
30 March 2011 | Termination of appointment of Louis Antunes as a director (1 page) |
30 March 2011 | Appointment of Mr Brian Judson Kennedy as a director (2 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
7 July 2010 | Registered office address changed from , 4Th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Registered office address changed from , 4Th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Registered office address changed from , 4th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010
|
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010 (4 pages) |
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010 (4 pages) |
2 March 2010 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a secretary (3 pages) |
1 March 2010 | Appointment of Karine Lanoie as a director (3 pages) |
1 March 2010 | Termination of appointment of Paul Payne as a director (2 pages) |
1 March 2010 | Appointment of Karine Lanoie as a director (3 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a secretary (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a director (3 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a director (3 pages) |
1 March 2010 | Termination of appointment of Paul Payne as a director (2 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a secretary (3 pages) |
10 February 2010 | Incorporation (15 pages) |
10 February 2010 | Incorporation (15 pages) |