B2050-Antwerpen
Belgium
Director Name | RSTU Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 14 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 July 2001) |
Correspondence Address | 5 Lancelot Parade Lancelot Road Wembley Middlesex HA0 2AJ |
Director Name | Richard Fuchs |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 1999) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oxford Gardens London W10 5UW |
Director Name | Paul James Todd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 1992(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 1999) |
Role | Co Director |
Correspondence Address | Antoon Marstboomstraat 3 Bus D-1 B2050-Antwerpen Belgium |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Boxer House Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 July 1998 | Return made up to 08/06/98; no change of members
|
13 August 1997 | Return made up to 08/06/97; full list of members (5 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 January 1997 | Return made up to 08/06/95; no change of members (6 pages) |
16 October 1996 | Return made up to 08/06/96; no change of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
29 July 1994 | Return made up to 08/06/94; full list of members (6 pages) |
3 February 1994 | Accounts for a small company made up to 30 June 1993 (10 pages) |
25 October 1993 | Return made up to 08/06/93; full list of members (7 pages) |
26 June 1992 | Memorandum and Articles of Association (15 pages) |