Kortrisk
West Vlaanderen
8500
Belgium
Secretary Name | Christian Piette |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 22 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | Conservatorium Plein 14 Kortrisk West Vlaanderen 8500 Belgium |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 1999) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 1999) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 1999) |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Registered Address | Macintyre Hudson Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000 |
Cash | £276 |
Current Liabilities | £71,259 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
9 January 2004 | Application for striking-off (1 page) |
29 July 2003 | Restoration by order of the court (4 pages) |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 34 high street westbury on trym bristol BS9 3DZ (1 page) |
7 June 2001 | New director appointed (2 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Secretary resigned (1 page) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
17 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1999 | Return made up to 07/03/99; no change of members (8 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (2 pages) |
12 March 1998 | Return made up to 07/03/98; full list of members (9 pages) |
5 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 April 1997 | Return made up to 07/03/97; no change of members (7 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
24 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
13 March 1995 | Return made up to 07/03/95; full list of members (10 pages) |