Huissen
6852 Dl
Secretary Name | Harry Franciscus Jacobi |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 1994(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Meidoornlaan 31 Ermelo 3852gv |
Director Name | Harry Franciscus Jacobi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | Dorfstrabe 47 Weilach Bavaria 86565 Germany |
Secretary Name | Mr John Malcolm Graham-Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fryers House Braughing Friars Ware Hertfordshire SG11 2NR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Equity Trustees UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2006) |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Secretary Name | Equity Trust UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2006) |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Registered Address | 12a Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,685 |
Cash | £3,685 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 1 horndon industrial park west horndon brentwood essex CM13 3XL (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
9 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |