Apartment 1
Toronto
Ontario M9a 4b3
Director Name | Robert Momich |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Candian/American |
Status | Closed |
Appointed | 24 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2010) |
Role | Business Executive |
Correspondence Address | 128 Nash Rd. South Hamilton Ontario L8k 4j7 Canada |
Secretary Name | Michael Elia Infuso |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 24 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2010) |
Role | Software Developer |
Correspondence Address | 1190 Royal York Road Apartment 1 Toronto Ontario M9a 4b3 |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 6 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 11 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
18 April 2006 | Accounting reference date extended from 31/03/06 to 11/07/06 (1 page) |
18 April 2006 | Accounting reference date extended from 31/03/06 to 11/07/06 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
5 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Company name changed sandco 902 LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed sandco 902 LIMITED\certificate issued on 30/03/05 (2 pages) |
11 March 2005 | Incorporation (19 pages) |