Belize City
Foreign
Belize
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 November 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2005 | Return made up to 24/06/04; full list of members (6 pages) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |