B-1180 Bruxelles
Belgium
Secretary Name | Johnny Fohlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | PO Box 115 (Akervagen 3) Tingsryd Tingsyrd 36222 |
Director Name | Christer Carl Axel Axelsson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 10 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 September 2003) |
Role | Salesman |
Correspondence Address | Karl Den X Gustavs Gata 24a Helsingborg 25438 |
Secretary Name | Abbey Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 1996) |
Correspondence Address | Printing House 66 Lower Road Harrow Middx HA2 0DH |
Registered Address | Printing House 66 Lower Road Harrow Middx HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,214 |
Net Worth | -£61,547 |
Current Liabilities | £99,708 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2000 | Return made up to 14/10/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1999 | Resolutions
|
21 September 1999 | Ad 20/07/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
20 September 1999 | Memorandum and Articles of Association (6 pages) |
16 September 1999 | Resolutions
|
21 January 1999 | Return made up to 14/10/98; full list of members (6 pages) |
18 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | Return made up to 14/10/95; full list of members (6 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |