Kortin
Mellieha
Malta
Director Name | Paula Thomson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 December 2009) |
Role | Housewife |
Correspondence Address | Villa Irma 10 Isaac Newton Street Kortin Mellieha Malta |
Secretary Name | Paula Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 December 2009) |
Role | Housewife |
Correspondence Address | Villa Irma 10 Isaac Newton Street Kortin Mellieha Malta |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
22 February 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (13 pages) |