Montreal
Quebec H8n2s4
Foreign
Secretary Name | Pascal Salmard |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 30 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 March 2001) |
Role | Secretary |
Correspondence Address | 7554 Broadway Street Montreal Quebec Hp8 Ig6 Foreign |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Caspian Road, Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2000 | Application for striking-off (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
4 April 2000 | New director appointed (2 pages) |
10 March 2000 | Incorporation (21 pages) |