Bc
Von 2eo
Canada
Director Name | Christopher Graham Wray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 232 Lions Bay Bc Von 2eo Canada |
Secretary Name | Christopher Graham Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 232 Lions Bay Bc Von 2eo Canada |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Waterloo House Thornaby Place Thornaby Stockton-On-Tees Cleveland TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2009 | Application for striking-off (1 page) |
9 April 2009 | Return made up to 03/10/08; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / carolyn jones / 02/10/2008 (1 page) |
3 April 2009 | Director and secretary's change of particulars / christopher wray / 02/10/2008 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 1 priest end thame oxfordshire OX9 2AE (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 1 canning road colwyn bay conwy north wales LL29 8EB (1 page) |
16 November 2001 | Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Incorporation (31 pages) |