Farum
Dk - 3520
Denmark
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 September 2003) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Peter William James |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 33 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Philip Frederick James |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 1 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Secretary Name | Peter William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 33 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Stephen William Screech |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 July 1993) |
Role | Financial Advisor |
Correspondence Address | Pausilippe Ch Des Trois Portes 11 2006 Neuchatel Switzerland |
Director Name | Ole Arthur Einar Dahl |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 July 1993(10 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Fahrschaustrasse 4a Uhlenhorst Hamburg D-22085 Federal Republic Of Germany Foreign |
Director Name | Julian Martin Hamilton Barns |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | 4 Tynewydd Drive Castleton Cardiff CF3 8SB Wales |
Registered Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£162 |
Current Liabilities | £162 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
31 January 2003 | Application for striking-off (1 page) |
6 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 17/09/00; full list of members (6 pages) |
18 August 2000 | Director resigned (1 page) |
12 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 November 1998 | Return made up to 17/09/98; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
23 October 1997 | Return made up to 17/09/97; no change of members (5 pages) |
23 October 1997 | Director's particulars changed (1 page) |
24 July 1997 | Director's particulars changed (1 page) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 October 1995 | Return made up to 17/09/95; no change of members (8 pages) |