81 Silver Point
Freeport
Grand Bahama Island
Bahamas
Secretary Name | Brian Anthony Cawsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Heronmead Neston Road Ness South Wirral CH64 4AP Wales |
Director Name | Olgica Ahsbrock Lalic |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 2003) |
Role | Secretary |
Correspondence Address | Rue De Barrage 7 Robertville Belgium |
Director Name | Robert Lewis Greiner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 757 South East 17th Street 64 Fort Lauderdale Florida United States |
Secretary Name | Seagull Participations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 80 Sidney Street Folkestone Kent CT19 6HQ |
Secretary Name | HJC Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2001) |
Correspondence Address | 25 Ayias Zonis Street Suite 242 Nicolaou Pentadromos Center Limassol 3027 Cyprus |
Registered Address | Heronmead Neston Road Ness South Wirral CH64 4AP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2001 | Return made up to 25/09/01; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 80 sidney street folkestone kent CT19 6HQ (1 page) |
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Incorporation (7 pages) |