Sun 74 Blvd Ditalie 98000
Monaco
Secretary Name | Tanya Suzanne Chalkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(same day as company formation) |
Role | Photographer |
Correspondence Address | Flat 2 749a Cleveland London W1 N16 9AE |
Secretary Name | Michael Harvey Chalkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1105 Residence Monte Carlo Sun 74 Blvd Ditalie 98000 Monaco |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 August 2001 | Return made up to 12/06/01; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
12 June 2000 | Incorporation (14 pages) |