Nesbru 1360
Foreign
Director Name | Mr Bo Holger Jaghult |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 14 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Bergklintvagen 3 S - 19460 Uplands Vasby Foreign |
Director Name | Dr Vijay K Jolly |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 May 2008) |
Role | Consultant |
Correspondence Address | 4 Chemin De Conches Ch - 1231 Conches Geneva Foreign |
Secretary Name | Mr Patrick Ernest Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Rise Sevenoaks Kent TN13 1RL |
Registered Address | C/O Shipley Blackburn 14-16 Regent Street London SW1Y 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1988 (35 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Secretary resigned (1 page) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |
16 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |