London
W1G 9HQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 December 2002) |
Correspondence Address | 50 Queen Anne Street London W1G 9HQ |
Director Name | Francesco Olivieri |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Lawyer |
Correspondence Address | Vai Ferdinando Bartolommei 4 I-50129 Italy Foreign |
Director Name | Alexander Derek Stuart Ruxton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Rue Des Bains Luxembourg L1212 |
Director Name | Derek Stuart Ruxton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Lawyer |
Correspondence Address | 5 Athol Street Douglas Isle Of Man |
Director Name | Patrick Rene Georges Meunier |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Rue De L'Ecole Pont Pierre L-4394 Luxembourg |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | Second Floor 13 New Burlington Street London W1X 1FF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 1999) |
Correspondence Address | 50 Queen Anne Street London W1G 9HQ |
Director Name | Pulteney Bridge Consultancy Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2000) |
Correspondence Address | 4-5 Bridge Street Bath BA2 4AP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 50 Queen Anne Street London W1M 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,840 |
Net Worth | -£7,664 |
Cash | £7,197 |
Current Liabilities | £15,041 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2002 | Voluntary strike-off action has been suspended (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2001 | Application for striking-off (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 18/04/00; full list of members (6 pages) |
5 May 2000 | New secretary appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Full accounts made up to 31 December 1998 (8 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 50 queen anne street london W1M 0HQ (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 50 queen anne street london W1M 0HQ (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 118 wrottesley road london NW10 5XR (1 page) |
13 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
17 June 1997 | Company name changed yarn communication LIMITED\certificate issued on 18/06/97 (2 pages) |
22 May 1997 | Company name changed yarn LIMITED\certificate issued on 23/05/97 (2 pages) |
1 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
18 April 1997 | Incorporation (16 pages) |