Amsterdam 1071 Ld
The Netherlands
Foreign
Secretary Name | Michael Philip Chissick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1996(7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Frome Street London N1 8PB |
Director Name | Baggi & Associates Corporate Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 1997(1 year after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Emiel Louis Oosters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bremboslei 12 B-2180 Ekeren Antwerp Belgium Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 41 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 1999 | Dissolved (1 page) |
---|---|
11 May 1998 | Dissolution deferment (1 page) |
20 April 1998 | Completion of winding up (1 page) |
11 June 1997 | Order of court to wind up (1 page) |
28 May 1997 | Court order notice of winding up (1 page) |
25 March 1997 | New director appointed (1 page) |
19 March 1997 | Return made up to 15/01/97; full list of members
|
3 October 1996 | Secretary resigned (1 page) |
24 September 1996 | Accounting reference date notified as 31/12 (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: suite 13223 72 new bond street london W1Y 9DD (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 June 1996 | Ad 07/06/96--------- £ si 170000@1=170000 £ ic 50000/220000 (2 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | £ nc 50000/10000000 30/05/96 (1 page) |
6 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 1996 | Application to commence business (2 pages) |
21 May 1996 | Ad 15/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 January 1996 | Incorporation (15 pages) |