4941 Vl Raamsdonksveer
The Netherlands
Foreign
Director Name | Rombout Maria Rombouts |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 December 1999) |
Role | Merchant |
Correspondence Address | Lissenveld 49 4941 Vl Raamsdonksveer The Netherlands Foreign |
Secretary Name | Arie Jacobus De Heer |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 19 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 December 1999) |
Role | Economics And Finance Manager |
Correspondence Address | Lissenveld 49 4941 Vl Raamsdonksveer The Netherlands Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1999 | Application for striking-off (1 page) |
27 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 November 1998 | Return made up to 21/06/98; no change of members (4 pages) |
3 November 1998 | Withdrawal of application for striking off (1 page) |
23 October 1998 | Application for striking-off (1 page) |
21 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
8 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
23 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
31 October 1995 | Ad 10/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Company name changed pridepeace LIMITED\certificate issued on 11/08/95 (4 pages) |
8 August 1995 | Nc inc already adjusted 19/07/95 (1 page) |
8 August 1995 | Secretary resigned;new director appointed (2 pages) |
8 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 1995 | Resolutions
|
21 June 1995 | Incorporation (12 pages) |