Amstelveen
1186 Hd
Netherlands
Secretary Name | Keglim Dora Jacqueline Belloso-Laufer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 June 2000) |
Role | President |
Correspondence Address | Flat 22 71-72 Princes Gate London SW7 2PA |
Director Name | Keglim Dora Jacqueline Belloso-Laufer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 1998) |
Role | President |
Correspondence Address | Flat 22 71-72 Princes Gate London SW7 2PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | International Buildings 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 December 1999 | Application for striking-off (1 page) |
24 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 October 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
2 January 1997 | Ad 12/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
29 October 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: c/o landau scanlan 38 north audley street mayfair london W1Y 2LS (1 page) |
3 June 1996 | New secretary appointed;new director appointed (1 page) |
29 February 1996 | Company name changed archcliff LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 February 1996 | Incorporation (19 pages) |