8019 Bl Zwolle
Foreign
Director Name | Gardwell Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 October 2002) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | Mr William John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 The Manor Drive Worcester Park Surrey KT4 7LW |
Secretary Name | Mr Clive Victor Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Mascalls Court Road Paddock Wood Kent TN12 6NB |
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 299 Northborough Road London SW16 4TR |
Registered Address | 299 Northborough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,597 |
Cash | £11,127 |
Current Liabilities | £1,530 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2001 | Secretary resigned (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 13 amsterdam road london E14 3UU (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 December 1991 (9 pages) |
27 March 1997 | Particulars of contract relating to shares (3 pages) |
27 March 1997 | Return made up to 31/12/92; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 31 December 1995 (9 pages) |
27 March 1997 | Ad 20/02/92--------- £ si 574131@1 (2 pages) |
27 March 1997 | Full accounts made up to 31 December 1994 (9 pages) |
27 March 1997 | Return made up to 31/12/93; no change of members (6 pages) |
27 March 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 35 dover street london W1X 3RA (1 page) |
27 March 1997 | Full accounts made up to 31 December 1992 (10 pages) |
27 March 1997 | Return made up to 31/12/94; no change of members (6 pages) |
27 March 1997 | Return made up to 31/12/95; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 31 December 1993 (9 pages) |
27 March 1997 | New secretary appointed (2 pages) |