New Malden
Surrey
KT3 3PZ
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(5 years, 1 month after company formation) |
Appointment Duration | -4 years, 7 months (closed 11 April 1995) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Secretary Name | Wilhelm Josef Rooders |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1993(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 1995) |
Role | Accountant |
Correspondence Address | Hugo De Vriesplein 14 Heemstede The Netherlands Foreign |
Director Name | Richard Bessis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 3 Rue Pablo Picasso Antony 92160 Foreign |
Director Name | Wilhelm Josef Rooders |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | Hugo De Vriesplein 14 Heemstede The Netherlands Foreign |
Secretary Name | Elizabeth Petronella Cornelia Moll Kreijger |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Benedenlangs 73 1025 Kc Amsterdam Netherlands 1025kc Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Matcorp Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1993(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 July 1993) |
Correspondence Address | Jupiterstraat 158 2130 Ah Hoofddorp Netherlands Foreign |
Registered Address | 37-41 Old Queen Street London SW1H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2001 | Dissolved (1 page) |
---|---|
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 June 1999 | Declaration of solvency (3 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Appointment of a voluntary liquidator (1 page) |
28 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
26 August 1998 | Company name changed lamballe LIMITED\certificate issued on 27/08/98 (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 January 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
14 July 1997 | Return made up to 29/06/97; full list of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 August 1996 | Return made up to 29/06/96; full list of members (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
26 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 October 1995 | Full accounts made up to 30 June 1994 (11 pages) |
26 October 1995 | Return made up to 29/06/95; no change of members (12 pages) |
26 October 1995 | Return made up to 29/06/94; full list of members (8 pages) |
26 October 1995 | Director resigned (4 pages) |
11 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |