Birkeroed
3460
Denmark
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abbott King & Troen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 11th Floor Holbrook House 14 Great Queen Street London WC2B 5DG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2002) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Valhalla Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2003) |
Correspondence Address | 3rd Floor 5 St John London EC4M 4AA |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 December 2003) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Registered Address | 3rd Floor 5 St John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
8 December 2003 | Secretary resigned (1 page) |
14 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: hillgate house 26 old bailey london EC4M 7HW (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
6 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: holbrook house 14 great queen street london WC2B 5DG (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
18 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 June 1995 | Memorandum and Articles of Association (10 pages) |
28 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Registered office changed on 20/06/95 from: hilton house lord street stockport cheshire SK1 3NA (1 page) |
20 June 1995 | £ nc 100000/1000 14/06/95 (1 page) |
14 June 1995 | Incorporation (16 pages) |