Sliema
Slm 06
Foreign
Secretary Name | Worldwide Assets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2007(5 years after company formation) |
Appointment Duration | 1 year (closed 09 September 2008) |
Correspondence Address | 15 Victoria Road Darlington County Durham DL1 5RB |
Director Name | Robert Frank |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | Wienerweg 7 Gerasdorf A-2201 Austria |
Director Name | Anna Hadwen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2005) |
Role | Administrator |
Correspondence Address | 34 Cathedral Street Sliema Slm 06 Foreign |
Secretary Name | Procuro Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2004) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | South West Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2006) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | The Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2007) |
Correspondence Address | 34 Cathedral Street Sliema Slm 06 Foreign |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2007) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2007) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 15 Victoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,235 |
Cash | £12,100 |
Current Liabilities | £865 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2008 | Application for striking-off (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 March 2008 | Return made up to 29/08/07; no change of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 29/08/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 46 vivian avenue london NW4 3XP (1 page) |
19 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
18 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |