Knokke
8300
Belgium
Director Name | Devos Carol |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 21 March 2002(6 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 May 2005) |
Role | Sales Agent |
Correspondence Address | 68c Netherwood Road London W14 0BG |
Director Name | Carol Devos |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Sales Agent |
Country of Residence | Spain |
Correspondence Address | 68c Netherwood Road London W14 0BG |
Director Name | Michel Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Walton House Walton Street London SW3 2JH |
Director Name | Christopher Kidder |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2002) |
Role | Sales |
Correspondence Address | 71 Saint Georges Square London SW1V 3QN |
Secretary Name | Carol Devos |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 22 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 68c Netherwood Road London W14 0BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Peter Hunt & Co Argon House, Argon Mews London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 April 2002 | Secretary resigned (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 21/03/01; full list of members
|
17 April 2001 | New secretary appointed (2 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page) |
4 November 1999 | Secretary resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Return made up to 21/03/99; full list of members (5 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 April 1998 | Return made up to 21/03/98; full list of members
|
14 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members
|
23 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Ad 06/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 March 1996 | Director's particulars changed;new director appointed (2 pages) |
26 March 1996 | Secretary resigned;director resigned (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1996 | Incorporation (12 pages) |