Rochester
Kent
ME1 3BD
Director Name | Mr Ivor Errol Tucker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Redbourne Avenue Finchley London N3 2BP |
Secretary Name | Mr Ivor Errol Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Redbourne Avenue Finchley London N3 2BP |
Director Name | William D Schachter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 60 Woodside Circle Torrington Conneticut United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Rotherwick House (PO Box 900) 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1999 | Application for striking-off (1 page) |
21 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
17 August 1998 | Company name changed csi europe LTD\certificate issued on 18/08/98 (2 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
29 August 1997 | Nc inc already adjusted 17/07/97 (1 page) |
29 August 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 39 redbourne avenue london N3 2BP (1 page) |
26 June 1997 | Company name changed capital trade finance LIMITED\certificate issued on 27/06/97 (2 pages) |
23 May 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
12 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Incorporation (21 pages) |