Appartment 605, Bloco E Residential, Hayward
Goiania (Goiasi)
Cep:74000.000
Brazil
Secretary Name | John Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Director Name | Steven Coughlan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 11 Dawlish Drive Leigh On Sea Essex SS9 1QX |
Secretary Name | Gemma Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1999) |
Role | Secretary |
Correspondence Address | Harris Lodge 3 Great Whigatry Road Rayleigh Essex |
Director Name | John Davis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Director Name | Gemma Jane Munford |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1998) |
Role | Secretary |
Correspondence Address | 608 Rayleigh Road Eastwood Essex SS9 5HU |
Secretary Name | Andrew John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 21 January 1999) |
Role | Manager |
Correspondence Address | Rua-01 Qd.27 Li-330 Appartment 605, Bloco E Residential, Hayward Goiania (Goiasi) Cep:74000.000 Brazil |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: leighcliffe building maple avenue leigh on sea essex SS9 1PR (1 page) |
8 July 1999 | Appointment of a voluntary liquidator (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Statement of affairs (6 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 152 city road london EC1V 2NX (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
29 February 1996 | Incorporation (10 pages) |