North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 31 October 2006) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Caragh Anntoinette Couldridge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beechwood Avenue Finchley London N3 3AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Xenia Guernsey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Correspondence Address | 14 New Street St Peter Port Channel |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page) |
13 December 2004 | Secretary resigned (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
30 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2003 | Withdrawal of application for striking off (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
2 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
4 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members
|
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page) |
24 January 1999 | Return made up to 15/12/98; full list of members
|
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
19 January 1998 | Return made up to 15/12/97; no change of members
|
19 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 March 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
5 September 1995 | Full group accounts made up to 31 March 1994 (14 pages) |