Toronto
Ontario M4c 1a9
Canada
Secretary Name | Edward James Flaxman |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 75 Hillsdale Avenue East Toronto Ontario M4s 1t4 Canada |
Director Name | Peter Carlos Ventin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 November 2008) |
Role | Engineer |
Correspondence Address | 62 Hemingway Crecent Markham Ontario L3r 2v6 |
Director Name | Arthur Lorne Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Parkcrest Drive Toronto Ontario M1m 2y9 Canada |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor, Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £88,044 |
Current Liabilities | £22,129 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (2 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
20 April 2006 | Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |