7 Avenue Des Papalins
Monaco Mc 98000
Foreign
Secretary Name | Christine Diane Bullogh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Finance And Personnel Director |
Correspondence Address | 67 Lunedale Road Darlington County Durham DL3 9AT |
Director Name | Christine Diane Bullogh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Finance And Personnel Director |
Correspondence Address | 67 Lunedale Road Darlington County Durham DL3 9AT |
Director Name | Nicola Jane Defty |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Commercial Operations Director |
Correspondence Address | 35 Middleton Close Seaton Seaham County Durham SR7 0PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Clive Owen & Company 140 Coniscliffe Road, Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
8 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 July 2001 | Resolutions
|
9 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
4 April 2000 | Memorandum and Articles of Association (17 pages) |
10 December 1999 | Director resigned (1 page) |
3 December 1999 | Company name changed [email protected] LIMITED\certificate issued on 06/12/99 (2 pages) |
21 October 1999 | Director resigned (1 page) |
13 October 1999 | Company name changed tropical breeze LIMITED\certificate issued on 14/10/99 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (20 pages) |