Amsterdam 1016
Netherlands
Foreign
Director Name | Emporer Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1995(2 months after company formation) |
Appointment Duration | 2 years (closed 15 July 1997) |
Correspondence Address | 13a Albion Drive London E8 4LX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 37 Store Street London WC1E 7BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page) |
4 July 1995 | New director appointed (2 pages) |
25 April 1995 | Incorporation (26 pages) |