North & Bay Street
Nassau
Foreign
Secretary Name | Ba Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 May 2007) |
Correspondence Address | Rovert House Market Street North & Bay Street PO Box 52g Nassau Bahamas |
Director Name | Colin Frederick Charge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Mr Kevin Alexander Hunter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Dormers Norris Grove Broxbourne Hertfordshire EN10 7PL |
Director Name | Colin Andrew Watts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Secretary Name | Stephen James Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 St Pauls Road London S1 2LL |
Secretary Name | Colin Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Director Name | Christopher Crawford Keen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 1993) |
Role | Bank Officer |
Correspondence Address | 84 Ledbury Road London W11 2AH |
Secretary Name | Mrs Daphne Letitia Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 1 Golf Ride South Benfleet Benfleet Essex SS7 1EQ |
Secretary Name | Pamela De Laune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 1 Phoenix House David Place Guernsey Channel Islands Channel |
Secretary Name | Louise Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(8 years, 10 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 | Repute Guernsey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 1993) |
Correspondence Address | 14 New Street St Peter Port Guernsey 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 |
---|---|
Current Liabilities | £368,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 October 2004 (10 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) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (11 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 October 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) |
26 March 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
14 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1999 (9 pages) |
10 December 1999 | Return made up to 28/01/99; full list of members
|
1 December 1999 | Return made up to 28/01/98; full list of members
|
11 February 1999 | Registered office changed on 11/02/99 from: centre heights 137 finchley road london NW3 6JG (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 October 1998 (9 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 October 1997 (9 pages) |
12 March 1997 | Return made up to 28/01/97; full list of members
|
14 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 February 1996 | Return made up to 28/01/96; no change of members
|
5 July 1995 | Full accounts made up to 31 October 1993 (12 pages) |
5 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |