Zandvoort
2042az
The Netherlands
Director Name | Gary Mark Ingram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 April 2002) |
Role | Managing Director |
Correspondence Address | 77 Southlands Drive Wimbledon Parkside London SW19 5QN |
Director Name | Owen Malcolm Dinsdale |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge End 82 West Hill Apsley Guise Bedfordshire MK17 8DX |
Director Name | Mr Gary Laurence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Road London N2 0UB |
Secretary Name | Robert Mark Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Director Name | Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huidecopestraat 21/23 Apt 18 Amsterdam 101722 |
Secretary Name | Mr Martin Howard Gandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Flat 8 1/2 Alma Square London NW8 9QD |
Secretary Name | Nicola Theresa Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Chestnut Farmhouse 4 Dag Lane Orchard Way Newport Pagnell Buckinghamshire MK16 8PE |
Secretary Name | Mark Strukelj |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Glasnor Charters Road Sunningdale Ascot Berkshire SL5 9QF |
Director Name | Simon Malloni |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2000) |
Role | Business Executive |
Correspondence Address | 29 Christchurch Avenue London NW6 7QP |
Registered Address | Hanover House 73/74 High Holborn London WC1V 6LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
7 November 2001 | Application for striking-off (1 page) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 May 2001 | Accounting reference date extended from 22/10/00 to 31/12/00 (1 page) |
7 February 2001 | New director appointed (2 pages) |
8 January 2001 | Memorandum and Articles of Association (14 pages) |
5 January 2001 | Resolutions
|
3 January 2001 | Director resigned (1 page) |
21 July 2000 | Accounts for a dormant company made up to 24 October 1999 (6 pages) |
23 June 2000 | Return made up to 30/10/99; full list of members; amend (6 pages) |
9 February 2000 | Return made up to 30/10/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 24 October 1998 (6 pages) |
10 November 1998 | Return made up to 30/10/98; full list of members
|
24 August 1998 | Accounts for a dormant company made up to 24 October 1997 (6 pages) |
21 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
7 July 1997 | Accounts for a dormant company made up to 20 October 1996 (6 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o fluor daniel international 3 shortlands seventh floor london W6 8DD (1 page) |
14 January 1997 | Return made up to 30/10/96; no change of members
|
2 October 1996 | Registered office changed on 02/10/96 from: hanover house 73/74 high holborn london WC1V 6LS (1 page) |
11 September 1996 | Accounts for a dormant company made up to 22 October 1995 (6 pages) |
11 September 1996 | Resolutions
|
27 June 1996 | Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page) |
20 February 1996 | Auditor's resignation (1 page) |
12 January 1996 | Return made up to 30/10/95; full list of members
|
18 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |