Koedyk
Noord Holland
1251 Ag
Secretary Name | Tsering Chonzom |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 30 April 1996(4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | De Oord 18 Koedyk Noord Holland 1851 Ag |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Southgate Office Village 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
29 April 1996 | Company name changed westlake services LIMITED\certificate issued on 30/04/96 (2 pages) |
28 December 1995 | Incorporation (24 pages) |