Vancouver
British Columbia
V6b 6j8
Director Name | Tom Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 January 2005) |
Role | Solicitor |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Director Name | Davina Zoe Lines |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2005) |
Role | Company Executive |
Correspondence Address | 416b Hackney Road London E2 7AP |
Secretary Name | Felicia Mary Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2005) |
Role | Company Executive |
Correspondence Address | 180a Graham Road London E8 1BS |
Director Name | Mr Maziar Darvish |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 20edith Grove London SW10 0NL |
Secretary Name | Maziar Darvish |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 27 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 62 West One House Riding House Street London W1P 3FS |
Director Name | Tony Ioannou |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 February 2001) |
Role | Chief Internet Officer |
Correspondence Address | 96 Cecile Park Crouch End London N8 9AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (1 page) |
14 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2002 | Administrative Receiver's report (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 10 old bailey london EC4M 7NG (1 page) |
21 March 2002 | Appointment of receiver/manager (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
30 January 2002 | Ad 03/05/01--------- £ si [email protected]=20000 £ ic 1030000/1050000 (4 pages) |
30 January 2002 | Director resigned (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: fourth floor devonshire house 142-156 bishopsgate london EC2M 4JX (1 page) |
14 December 2001 | Ad 28/11/01--------- £ si [email protected]=30000 £ ic 1000000/1030000 (2 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 19/03/01 (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Return made up to 10/03/01; full list of members
|
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (9 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 108B goldhurst terrace london NW6 3HR (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Ad 21/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (21 pages) |