San Diego California 92109
Usa
Director Name | David Thomas Victor King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1994(same day as company formation) |
Role | Software Publisher |
Correspondence Address | 5371 Westnoll Lane San Diego California 92109 Usa |
Secretary Name | Stephanie Julia Ambrozek |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 October 1994(same day as company formation) |
Role | Personel Manager |
Correspondence Address | 5371 Westnoll Lane San Diego California 92109 Usa |
Director Name | Richard Victor Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thursfield Lodge Farm High Street, Newchapel Stoke On Trent Staffordshire ST7 4JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,899 |
Current Liabilities | £171,157 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2002 | Company name changed d k & a europe LIMITED\certificate issued on 27/02/02 (2 pages) |
27 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 January 2000 | Return made up to 21/10/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 21/10/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | Return made up to 21/10/97; no change of members
|
4 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 December 1996 | Return made up to 21/10/96; no change of members
|
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: 5 budett mews 1-3 belsize crescent london NW3 5QX (1 page) |
1 April 1996 | Return made up to 21/10/95; full list of members
|