Tax-Xama Lane
St Paul's Bay
Spb 09
Malta
Director Name | Victor Mark Cini |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Tour Guide |
Correspondence Address | The Lodge Tax-Xama Lane St Paul's Bay Spb 09 Malta |
Secretary Name | Caroline Jean Cini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Lodge Tax-Xama Lane St Paul's Bay Spb 09 Malta |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O 19 Yew Tree Drive Nantwich Cheshire CW5 5LF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£95,938 |
Cash | £5,600 |
Current Liabilities | £35,151 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2007 | Application for striking-off (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Return made up to 01/05/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 6 arley place, wistaston crewe cheshire CW2 6QW (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 April 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 April 2004 | Company name changed just toys LTD\certificate issued on 20/04/04 (2 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
7 June 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |