Brussels
1160
Belgium
Director Name | Mr Harvey Nicholas Parr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davan House 38 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Director Name | Susan Elizabeth Parr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 October 2003) |
Role | Physiotherapist |
Correspondence Address | Davan House Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Director Name | Catharina Cornelia Aleida Demetrius |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Moorselboslaan 20 3080 Tervuren Belguim |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,125 |
Gross Profit | £71,624 |
Net Worth | £249,014 |
Cash | £254,542 |
Current Liabilities | £5,528 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
5 March 2003 | Application for striking-off (1 page) |
14 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: applemarket house 17 union st kingston upon thames KT1 1RP (1 page) |
8 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Ad 31/03/97--------- £ si 50000@1=50000 £ ic 70100/120100 (2 pages) |
24 April 1997 | £ nc 100000/200000 31/03/97 (1 page) |
24 April 1997 | Resolutions
|
6 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
27 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
26 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Ad 31/01/96--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: davan house woodlands gerrards cross buckinghamshire SL9 8DD (1 page) |
21 February 1996 | £ nc 1000/100000 31/01/96 (1 page) |
8 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |