Mamer
8255
Luxembourg
Secretary Name | Charlotte Vibeke Kromand |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 30 Rue Mont Royal Mamer 8255 Luxembourg |
Director Name | Anette Bodilsen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 July 1996(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1999) |
Role | Consultant |
Correspondence Address | 46 Rue Mont Royal Mamer 8255 |
Director Name | Peder Ravn Kristensen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 July 1996(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1999) |
Role | Businessman |
Correspondence Address | Rosenvenget 63 Horning Jylland 8362 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 181 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
27 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
14 April 1999 | Ad 08/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (1 page) |
7 April 1999 | New director appointed (1 page) |
31 March 1999 | Company name changed formgain designs LIMITED\certificate issued on 01/04/99 (2 pages) |
24 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 September 1998 | Return made up to 12/04/98; no change of members (4 pages) |
17 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
11 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 July 1997 | Resolutions
|
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (2 pages) |
12 April 1996 | Incorporation (13 pages) |