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 | 13 years, 7 months (closed 10 July 2007) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Belinda Croshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
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 | Zenith 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 |
Year | 2014 |
---|---|
Net Worth | -£12,589,000 |
Current Liabilities | £16,015,000 |
Latest Accounts | 10 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 10 July |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Accounts for a dormant company made up to 10 July 2004 (9 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 10 July 2003 (9 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 10 July 2002 (9 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
5 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 10 July 2001 (8 pages) |
31 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 10 July 2000 (8 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
20 January 2000 | Accounts for a dormant company made up to 10 July 1999 (8 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members
|
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page) |
19 January 1999 | Return made up to 31/10/98; full list of members
|
23 December 1998 | Accounts for a dormant company made up to 10 July 1998 (8 pages) |
5 February 1998 | Accounts for a dormant company made up to 10 July 1997 (8 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members
|
14 January 1997 | Full group accounts made up to 10 July 1996 (11 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
26 March 1996 | Full accounts made up to 10 July 1995 (11 pages) |
9 February 1996 | Full accounts made up to 10 July 1993 (11 pages) |
9 February 1996 | Full accounts made up to 10 July 1994 (11 pages) |
7 December 1995 | Return made up to 31/10/95; full list of members (10 pages) |
17 February 1992 | Incorporation (15 pages) |