Halifax County Nova Scotia B4a 3n9
Canada
Foreign
Director Name | William Vernon Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trafalgar Court Bedford Halifax County Nova Scotia B4a 3n9 Canada Foreign |
Secretary Name | Elizabeth Florence Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trafalgar Court Bedford Halifax County Nova Scotia B4a 3n9 Canada Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 1999 | Application for striking-off (1 page) |
12 May 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
28 April 1998 | Return made up to 07/02/98; full list of members (5 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
16 April 1996 | Return made up to 07/02/96; change of members (5 pages) |
5 February 1996 | Ad 25/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
25 July 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |