Universitate Street 21
Suceava
Romania
Secretary Name | Andrew Murray Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 April 2011) |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Mark Charles Batten |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1995) |
Role | Insolvency Practitioner |
Correspondence Address | 1 London Bridge London SE1 9QL |
Director Name | Mr Alan John Barrett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1995) |
Role | Insolvency Practitioner |
Correspondence Address | 1 London Bridge London SE1 9QL |
Secretary Name | Mr Alan John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1995) |
Role | Insolvency Practitioner |
Correspondence Address | 1 London Bridge London SE1 9QL |
Director Name | Peter James Greaves |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1995) |
Role | Insolvency Administrator |
Correspondence Address | 1a Mandrake Road Tooting Bec London SW17 7PZ |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | Mr Alan Stephen Corlett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2007) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Kaya Lami Calais Lane St Martins Guernsey GY4 6QA |
Director Name | Dawn Elizabeth Sarah Perree |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | La Moserie Cottage Sark Guernsey GY9 0SD |
Director Name | Philip Charles Elias Perree |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | La Moserie Cottage Sark Channel Islands GY9 0SD |
Secretary Name | Simon Allan Savident |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | Rhiwbina Rue Cohu Castel Guernsey GY5 7TG |
Director Name | Mr Pardeep Singh Saroya |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard Avenue Southall Middlesex UB1 1LF |
Director Name | Circle Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2004) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 1999) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | CCD Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Correspondence Address | 5-7 Victoria Road St Peter Port Guernsey GY1 1HU |
Director Name | CCD Beta Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Correspondence Address | 5-7 Victoria Road St Peter Port Guernsey GY1 1HU |
Secretary Name | Consec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Correspondence Address | 5-7 Victoria Road St Peter Port Guernsey GY1 1HU |
Secretary Name | William Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2007) |
Correspondence Address | Dixcart House Sir William Place St Peter Port Guernsey GY1 4EZ |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£140,024 |
Cash | £236,569 |
Current Liabilities | £970,885 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (5 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Appointment terminated director dawn perree (1 page) |
24 June 2009 | Appointment Terminated Secretary william place secretaries LIMITED (1 page) |
24 June 2009 | Appointment Terminated Director dawn perree (1 page) |
24 June 2009 | Appointment terminated director philip perree (1 page) |
24 June 2009 | Appointment Terminated Director alan corlett (1 page) |
24 June 2009 | Appointment Terminated Director philip perree (1 page) |
24 June 2009 | Appointment terminated secretary william place secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director alan corlett (1 page) |
13 February 2009 | Director appointed cezar-mugur casapu (2 pages) |
13 February 2009 | Director appointed cezar-mugur casapu (2 pages) |
12 February 2009 | Appointment terminated director pardeep saroya (1 page) |
12 February 2009 | Appointment Terminated Director pardeep saroya (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: summit house 170 finchley road london NW3 6BP (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: summit house 170 finchley road london NW3 6BP (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 March 2007 | Return made up to 11/02/07; full list of members
|
6 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
6 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
6 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 11/02/05; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounting reference date shortened from 24/03/99 to 31/12/98 (1 page) |
27 July 1999 | Accounting reference date shortened from 24/03/99 to 31/12/98 (1 page) |
23 April 1999 | Accounts for a small company made up to 24 March 1996 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 March 1997 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 March 1996 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 March 1997 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
11 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 24 March 1995 (11 pages) |
19 October 1998 | Full accounts made up to 24 March 1995 (11 pages) |
23 June 1998 | Return made up to 11/02/98; full list of members
|
23 June 1998 | Registered office changed on 23/06/98 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
23 June 1998 | Return made up to 11/02/98; full list of members (6 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members (6 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members (6 pages) |
3 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
3 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;director resigned (2 pages) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 35 st thomas street london SE1 9SN (1 page) |
27 April 1995 | Secretary resigned;director resigned (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 35 st thomas street london SE1 9SN (1 page) |
8 March 1995 | Return made up to 11/02/95; full list of members (7 pages) |
8 March 1995 | Return made up to 11/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 April 1994 | Memorandum and Articles of Association (11 pages) |
13 April 1994 | Memorandum and Articles of Association (11 pages) |
31 March 1994 | Resolutions
|
31 March 1994 | Resolutions
|
28 March 1994 | Company name changed bleanway LIMITED\certificate issued on 29/03/94 (2 pages) |
28 March 1994 | Company name changed bleanway LIMITED\certificate issued on 29/03/94 (2 pages) |
11 February 1994 | Incorporation (15 pages) |
11 February 1994 | Incorporation (15 pages) |