Brussels
1050
Belgium
Secretary Name | Mr Gregory James Arnaud Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | John Melville Donner |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | Heddon Oak House Quarkhill Crowcombe Taunton Somerset TA4 4BJ |
Director Name | Mr Paul Ralph Draper |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crescent Close Winchester Hampshire SO22 4EX |
Secretary Name | Mr Iain Lawrie Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 93 Avenue Louis Lepoutre Brussels 1050 Belgium |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£771,814 |
Current Liabilities | £771,814 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 3RD floor 24 chiswell street london EC1Y 4YX (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
8 February 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
23 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
15 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
20 December 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 January 2001 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 28/02/00; full list of members (8 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
13 April 1999 | Return made up to 28/02/99; no change of members (11 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
21 May 1998 | Return made up to 28/02/98; full list of members (13 pages) |
5 January 1998 | Accounts for a dormant company made up to 28 February 1997 (6 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members (11 pages) |
27 December 1996 | Accounts for a dormant company made up to 28 February 1996 (6 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members (11 pages) |
5 January 1996 | Accounts for a dormant company made up to 28 February 1995 (8 pages) |
17 May 1995 | Return made up to 28/02/95; full list of members
|
13 March 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |