Monaco
Mc 9 800
Director Name | Mr Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monaco Mc 9 800 |
Director Name | Global Assistance Services S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | Oliaji Trade Centre 1st Floor Victoria Mahe Seychelles |
Secretary Name | Cl Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | P.O. Box 438 Beaufort House Road Town Tortola British Virgin Islands |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Checkered Flag Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
27 February 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 October 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
21 October 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Incorporation (26 pages) |
28 October 2010 | Incorporation (26 pages) |