H 1051 Budapest
Hungary
Foreign
Secretary Name | Steven Andrew Houston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 1 Springburn Close Horwich Bolton Greater Manchester BL6 6SR |
Director Name | Penelope Purcell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 2 Elm Lodge River Gardens Stevenage Road Fulham London SW6 6NZ |
Secretary Name | Graham Fred Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 2 Elm Lodge River Gardens Stevenage Road Fulham London SW6 6NZ |
Secretary Name | David Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 1997) |
Role | Solicitor |
Correspondence Address | 15 St Helens Place Bishopsgate London EC3A 6DJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 58/60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
24 March 1998 | Return made up to 16/02/98; full list of members
|
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Ad 15/05/97--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 16/02/97; full list of members
|
17 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
15 October 1996 | Particulars of mortgage/charge (4 pages) |
27 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Nc inc already adjusted 23/02/96 (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Ad 23/02/96--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 16/02/96; no change of members (4 pages) |
11 April 1996 | Company name changed tanfield commodities LIMITED\certificate issued on 12/04/96 (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: suite c third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
13 November 1995 | Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Return made up to 16/02/95; full list of members
|