Monaco
France
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2017) |
Correspondence Address | 17 Avenue De La Costa Monaco 98000 |
Director Name | Mrs Anne Elizabeth Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Planting House Windlestone Park Rushyford Co Durham DL17 0LZ |
Director Name | Mr Nicholas Joseph Varley Poole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 115 Cleveland Terrace Darlington County Durham DL3 8JA |
Secretary Name | Mr Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 115 Cleveland Terrace Darlington County Durham DL3 8JA |
Director Name | Mr Timothy John Haggie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Whartons Farm Melsonby Richmond North Yorkshire DL10 5LX |
Director Name | Ross Patrick Bateman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2010) |
Role | Vice President |
Country of Residence | Bermuda |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Secretary Name | Jane Anne Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 2007) |
Role | Vice President |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Secretary Name | Stephanie Jada Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 65 Front Street Hamilton 4m12 |
Director Name | Fredrica Latasha Leona Butterfield |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Bermudan |
Status | Resigned |
Appointed | 04 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 65 Front Street Hamilton Hm12 |
Director Name | Ms Lisa Darville |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 06 June 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Registered Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 October 2007 | Delivered on: 25 October 2007 Satisfied on: 30 June 2010 Persons entitled: Butterfield Bank (UK) Limited Classification: Third party legal charge Secured details: All monies due or to become due from alizarin limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that the f/h land and premises situate at and k/a lower bramble farm chudleigh teignbridge devon t/n DN91789 together with all rights powers easements and liberties attached or appurtenant to the siad property and including also all buildings erected thereon. See the mortgage charge document for full details. Fully Satisfied |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
21 May 2014 | Termination of appointment of Lisa Darville as a director (1 page) |
21 May 2014 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Stephanie Smith as a secretary (1 page) |
21 May 2014 | Appointment of Mr Ian Fred Ledger as a director (2 pages) |
21 May 2014 | Termination of appointment of Lisa Darville as a director (1 page) |
21 May 2014 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Ian Fred Ledger as a director (2 pages) |
21 May 2014 | Termination of appointment of Stephanie Smith as a secretary (1 page) |
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 September 2012 | Appointment of Lisa Darville as a director (2 pages) |
4 September 2012 | Appointment of Lisa Darville as a director (2 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Fredrica Butterfield as a director (1 page) |
10 August 2012 | Termination of appointment of Fredrica Butterfield as a director (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages) |
25 May 2010 | Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages) |
20 May 2010 | Termination of appointment of Ross Bateman as a director (2 pages) |
20 May 2010 | Termination of appointment of Ross Bateman as a director (2 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 5-8 priestgate darlington county durham DL1 1NL (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 5-8 priestgate darlington county durham DL1 1NL (1 page) |
2 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
12 February 2009 | Appointment terminated secretary jane simmons (1 page) |
12 February 2009 | Appointment terminated secretary jane simmons (1 page) |
12 February 2009 | Secretary appointed stephanie smith (1 page) |
12 February 2009 | Secretary appointed stephanie smith (1 page) |
20 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
10 August 2007 | Incorporation (26 pages) |
10 August 2007 | Incorporation (26 pages) |