Brussels 1050
Belguim
Director Name | Clive Joaquin Ferreira |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(same day as company formation) |
Role | Political Consultant |
Correspondence Address | Medley Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Ian Bramwell Greer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(same day as company formation) |
Role | Political Consultant |
Correspondence Address | Medley Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Secretary Name | Clive Joaquin Ferreira |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(same day as company formation) |
Role | Political Consultant |
Correspondence Address | Medley Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Ivo Ilic |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Public Affairs Consultant |
Correspondence Address | 102 Rue Franz Merjay 1060 Brussels Foreign |
Director Name | Andrew Mark Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Political Consulant |
Correspondence Address | Flat D 56 Cavell Street London E1 2JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 June 1999 | Dissolved (1 page) |
---|---|
24 March 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Statement of affairs (6 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
9 December 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
14 November 1995 | Accounting reference date notified as 30/06 (1 page) |
14 November 1995 | Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 October 1995 | Incorporation (18 pages) |