Voorburg
Netherlands
Director Name | Risto Olavi Ramo |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 25 years, 12 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | Finnsinrinne 3a Espoo Finland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 1992(2 years after company formation) |
Appointment Duration | 25 years, 12 months (closed 16 October 2018) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1997 | Appointment of a voluntary liquidator (1 page) |
13 January 1997 | Appointment of a voluntary liquidator (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 200 aldergate street london EC1A 4JJ (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 200 aldergate street london EC1A 4JJ (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Declaration of solvency (5 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Declaration of solvency (5 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
25 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |