5941 Hh Velden
The Netherlands
Foreign
Secretary Name | Anna Maria Paulina De Gavere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 September 1999) |
Role | Secretary |
Correspondence Address | Herengracht 14 1015 Bk Amsterdam The Netherlands |
Secretary Name | Mrs Yasmin Faruk Jakhura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 3 Dixon Road South Norwood London SE25 6TZ |
Director Name | Mrs Yasmin Faruk Jakhura |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 3 Dixon Road South Norwood London SE25 6TZ |
Director Name | Mr Faruk Aboo Hussein Jakhura |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 3 Dixon Road South Norwood London SE25 6TZ |
Director Name | Hubertus Theodorus Mathias Derckx |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | Mecklenburgstraat 5 Venlo 5913 Tp |
Secretary Name | Kawaljit Kaur Dhamu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 27 Geneva Road Thornton Heath Croydon Surrey CR7 7BH |
Registered Address | 66 Moyser Road London SW16 6SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 1998 | Voluntary strike-off action has been suspended (1 page) |
18 September 1998 | Application for striking-off (1 page) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 6 brucegrove london N17 6RA (1 page) |
13 June 1997 | Return made up to 16/05/97; full list of members (5 pages) |
30 May 1997 | Ad 29/04/97--------- £ si 75000@1=75000 £ ic 120/75120 (2 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 June 1995 | Return made up to 16/05/95; full list of members (12 pages) |
21 April 1995 | Secretary resigned;new director appointed (2 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |