Setubal
Portugal
Foreign
Director Name | Paulo Jorge De Sousa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 December 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 1998) |
Role | Businessman |
Correspondence Address | Ss Sebastiao Setubal Portugal Foreign |
Secretary Name | Paulo Jorge De Sousa |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 31 May 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 October 1998) |
Role | Company Director |
Correspondence Address | Ss Sebastiao Setubal Portugal Foreign |
Director Name | Morven Charles Hay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1995) |
Role | Banker |
Correspondence Address | 66a North Side Wandsworth Common London SW18 2SH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Refuge House 66 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 1997 | Strike-off action suspended (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1995 | Company name changed keyrex trading LIMITED\certificate issued on 07/09/95 (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
27 July 1995 | New secretary appointed;director resigned (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: united house 23 dorset street london W1H 3FT (1 page) |
27 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |