PO Box 679 Main Street
Charlestown
Nevis
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Glendower Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 224 Main Street PO Box 625 Gibraltar Foreign |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2003) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: athene house the broadway london NW7 3TB (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 June 2000 | Accounts for a small company made up to 30 December 1999 (5 pages) |
1 March 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 June 1999 | Return made up to 15/12/98; full list of members (6 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
15 December 1997 | Incorporation (14 pages) |