Bellville
Ontario
K8N 3EG
Director Name | Robert Allan Stokes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | 231 John Street Belleville Ontario K8n 3e9 |
Secretary Name | Robert Allan Stokes |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 19 March 2007(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 231 John Street Belleville Ontario K8n 3e9 |
Secretary Name | David Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Queen Street Bellville Ontario K8n 1t1 Canada |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for David Smart on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for David Smart on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for David Smart on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Robert Allan Stokes on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 8, brockwell court low willington industrial estate willington county durham DL15 0UT (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 8, brockwell court low willington industrial estate willington county durham DL15 0UT (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2006 | Return made up to 11/03/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/03/06; full list of members (3 pages) |
5 May 2005 | Return made up to 11/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 11/03/05; full list of members (3 pages) |
7 April 2004 | Ad 11/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 April 2004 | Ad 11/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed;new director appointed (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New secretary appointed;new director appointed (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 March 2004 | Incorporation (31 pages) |
11 March 2004 | Incorporation (31 pages) |