1050 Brussels
Foreign
Secretary Name | Claude Haldezos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 84 Rue Prince Royal 1050 Brussels Foreign |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,251 |
Cash | £9,764 |
Current Liabilities | £52,879 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 November 2001 | Return made up to 16/10/01; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: 8 wimpole street london W1M 8NL (1 page) |
23 February 2001 | Return made up to 16/10/00; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2000 | Return made up to 16/10/99; full list of members (5 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 August 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 May 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
26 May 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 8 wimpole street london W1M 8LA (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Location of register of members (1 page) |
6 May 1998 | Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1998 | New director appointed (2 pages) |
16 October 1997 | Incorporation (17 pages) |