5700 Svendborg
Denmark
Foreign
Secretary Name | Paul Jary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Mollergade 19 5700 Svenborg Denmark Foreign |
Director Name | Paul Jary |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Mollergade 19 5700 Svenborg Denmark Foreign |
Secretary Name | Louise Margaret Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1995) |
Role | Secretary |
Correspondence Address | 15a Leigh Road London N5 1ST |
Director Name | Barry James Varley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1995) |
Role | Consultant |
Correspondence Address | 15a Leigh Road London N5 1ST |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Navigator House 60 High Street Hampton Wick Surrey KT1 4DB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £58 |
Current Liabilities | £31,486 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Return made up to 13/04/99; full list of members (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 July 1998 | Return made up to 13/04/98; full list of members
|
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
2 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
11 March 1996 | New director appointed (2 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 13/04/95; full list of members
|