8 Ave Des Ligures
98000 Monaco
Foreign
Secretary Name | Michelle Adele Stockdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Appt 13 B 81 Seaside Plaza 8 Ave Des Ligures 98000 Monaco |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | H L B Kidsons The Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £512,246 |
Gross Profit | £23,881 |
Net Worth | £7,082 |
Cash | £16,059 |
Current Liabilities | £12,174 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
13 April 2001 | Return made up to 28/02/01; full list of members
|
15 December 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members
|
27 October 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: bridge house ashley road altrincham cheshire WA14 2UT (1 page) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members
|
15 July 1996 | Registered office changed on 15/07/96 from: 2 the downs altrincham WA14 2PX (1 page) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: suite 5B brook house 77 fountain street manchester, M2 2EE (1 page) |
3 April 1995 | Return made up to 28/02/95; full list of members (6 pages) |