Montreal, Quebec
H3w 3e4
Canada
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 August 2006) |
Correspondence Address | 15 Junction Place Haslemere Surrey GU27 1LE |
Registered Address | 57 Great George Street Suite 102 Leeds LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,648 |
Cash | £41,676 |
Current Liabilities | £17,402 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 235 earls court road suite 160 london SW5 9FE (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 235 earls court road suite 160 london SW5 9FE (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (2 pages) |
5 July 2004 | Secretary resigned (2 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
24 July 2002 | Company name changed ibis (774) LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed ibis (774) LIMITED\certificate issued on 24/07/02 (2 pages) |
19 June 2002 | Incorporation (34 pages) |
19 June 2002 | Incorporation (34 pages) |