London
W8 7QG
Director Name | Ms Jacqueline Anne Craymer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 16 March 2004) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | Ms Jacqueline Anne Craymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Francis Hoogewerf |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2002) |
Role | Administrator |
Correspondence Address | Ferme Lorencheur Bertrange Luxemborg |
Director Name | Teresa Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Manager |
Correspondence Address | 84 Chemin De La Gabiule 1245 Collonge Bellerive Switzerland |
Director Name | Ms Sabine Perrier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Co-Ordination Manager |
Correspondence Address | 7 Rue De Madrid F-57110 Yutz |
Director Name | Angela Judith Hoogewerf |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2002) |
Role | Employee |
Correspondence Address | 19 Rue Aldringen Luxembourg L-1118 |
Director Name | Pascal Robinet |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1994(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2000) |
Role | Employee |
Correspondence Address | 24 Rue Henri V11 Luxembourg 1725 |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2002) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£135 |
Current Liabilities | £135 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2003 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 30/05/03; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
22 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (4 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
23 July 1999 | Return made up to 30/05/99; full list of members (13 pages) |
23 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 June 1998 | Return made up to 30/05/98; full list of members (13 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (13 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 July 1996 | Return made up to 30/05/96; full list of members (13 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |