1080 Brussels
Foreign
Director Name | Bernard Remi Theophiel Decort |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | Helenalaan 12 St Agatha Berchem 1081 |
Director Name | Stephanie Hilde Gabrielle Gaermynck |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | Helenalaan 12 Brussels 1082 |
Director Name | Jan Willem Leverstein |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | Michelangelo Straat 34 Amsterdam 1077cc |
Secretary Name | Stephanie Hilde Gabrielle Gaermynck |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 09 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Correspondence Address | Helenalaan 12 Brussels 1082 |
Secretary Name | Mr Richard Arthur Stuart Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 1996) |
Role | Chartered Management Accountant |
Correspondence Address | Greenway Cottage Powntley Copse Alton Hampshire GU34 4DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 2000 | Dissolved (1 page) |
---|---|
6 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Statement of affairs (5 pages) |
16 March 1998 | Appointment of a voluntary liquidator (2 pages) |
16 March 1998 | Resolutions
|
27 February 1998 | Registered office changed on 27/02/98 from: first floor 1-7 aylesbury street farringdon london EC1R 0DB (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 05/05/96; full list of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 247-257 euston road london NW1 2HU (1 page) |
29 June 1995 | Ad 23/05/95--------- £ si 103999@1=103999 £ ic 1/104000 (4 pages) |
8 June 1995 | Accounting reference date notified as 31/03 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 12 york place leeds LS1 2DS (1 page) |
6 June 1995 | Secretary resigned (4 pages) |
6 June 1995 | £ nc 1000/120000 23/05/95 (1 page) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (2 pages) |
22 May 1995 | Company name changed retailplan LIMITED\certificate issued on 23/05/95 (4 pages) |
5 May 1995 | Incorporation (14 pages) |