Biwer
L6833
Luxembourg
Director Name | Solange Philippy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Luxembourg |
Status | Closed |
Appointed | 09 April 1992(1 day after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 May 2009) |
Role | Administrator |
Correspondence Address | 32 Rue Principale Biwer Luxembourg L6833 |
Secretary Name | Edward Oladayo Ojo |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 09 April 1992(1 day after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 May 2009) |
Role | Accountant |
Correspondence Address | 32 Rue Principale Biwer L6833 Luxembourg |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | Suite 210 72 New Bond Street London W1S 1RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£3,450 |
Net Worth | £5,779 |
Cash | £1,644 |
Current Liabilities | £52,305 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 July 2006 | Return made up to 08/04/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 May 2002 | Return made up to 08/04/02; full list of members
|
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 72 new bond street london W1Y 9DD (1 page) |
22 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
16 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
7 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 April 1997 | Return made up to 08/04/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
30 December 1996 | Company name changed eur-hope LIMITED\certificate issued on 30/12/96 (2 pages) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
30 June 1995 | Return made up to 08/04/95; no change of members (6 pages) |
8 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |