1015 He Amsterdam
The Netherlands
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Simon James Mallite |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 1998) |
Role | Sales Director |
Correspondence Address | 51 St Johns Road Clifton Bristol BS8 2HG |
Secretary Name | Jennifer Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 8 Lodge Walk Downend Bristol Avon BS16 5UQ |
Director Name | Bruce Malcolm Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Van Tuyllweg 10 1981 Ck Velzen Zuid The Netherlands |
Registered Address | 30 Saint Jamess Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,437 |
Net Worth | £11,651 |
Cash | £396 |
Current Liabilities | £32,293 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Return made up to 29/12/97; full list of members (5 pages) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2000 | Return made up to 29/12/95; full list of members (5 pages) |
10 October 2000 | Return made up to 29/12/96; full list of members (5 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 29/12/99; full list of members (5 pages) |
10 October 2000 | Return made up to 29/12/98; full list of members (5 pages) |
10 October 2000 | Return made up to 09/12/94; full list of members; amend (5 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 10 queen square bristol BS1 4NT (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 30 st james's street london SW1A 1HB (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |