Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director Name | Michael Brewster Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Millennium Court Queens Promenade Douglas IM2 4NN |
Secretary Name | Amanda Paull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £79,863 |
Cash | £45,863 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Application for striking-off (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members
|
24 October 2003 | Return made up to 16/10/03; full list of members
|
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members
|
7 August 2002 | Registered office changed on 07/08/02 from: 77 norwood road cheshunt waltham cross hertfordshire EN8 9RR (1 page) |
19 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
30 November 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Return made up to 16/10/00; full list of members
|
1 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 26 bow road london E3 4LN (1 page) |
29 September 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 88 kingsway holborn london WC2B 6AA (1 page) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
27 October 1997 | Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 October 1997 | Incorporation (10 pages) |