Dk-3250
Gilleleje
Denmark
Secretary Name | Kevin David Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 192 Broxburn Drive South Ockendon Essex RM15 5QX |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(25 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 1992) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Anne Catherine Tutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(25 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 1992) |
Role | Finance Director |
Correspondence Address | Windrush House Park Road Hook Norton Banbury OX15 5PX |
Secretary Name | Nigel Monckton Miskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(25 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | Flat 2 149 Hurlingham Road London SW6 3NH |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Director Name | Peter John Lott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 May 1992) |
Role | Chartered Secretary |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Director Name | Peter Robin Pugson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Cheesemonger |
Correspondence Address | 5 The Square Buxton Derbyshire SK17 6AZ |
Secretary Name | Jette Bonnevie |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 1992(26 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 The Square Buxton Derbyshire SK17 6AZ |
Secretary Name | Mr Peter John Spray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mentmore Road Linslade Leighton Buzzard Bedfordshire LU7 2NY |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Registered Address | 131 Edgware Road London W2 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,964,545 |
Current Liabilities | £2,987,211 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Director's Change of Particulars / jette bonnevie / 02/06/2008 / Title was: , now: ms; HouseName/Number was: , now: 30; Street was: 102 clarence road, now: havnevej; Area was: , now: dk-3250; Post Town was: london, now: gilleleje; Post Code was: E5 8HB, now: ; Country was: , now: denmark (2 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / jette bonnevie / 02/06/2008 (2 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
6 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
6 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
11 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members
|
11 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
13 July 2001 | Return made up to 03/06/01; full list of members
|
13 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 September 2000 | New secretary appointed (1 page) |
21 September 2000 | New secretary appointed (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members
|
1 December 1999 | New secretary appointed (1 page) |
1 December 1999 | New secretary appointed (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 July 1999 | Return made up to 03/06/99; full list of members (5 pages) |
9 July 1999 | Return made up to 03/06/99; full list of members (5 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Location of register of members (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1990 | First Gazette notice for compulsory strike-off (1 page) |