PO Box 40344
Utrecht
3504 Ac
Secretary Name | Johannes Antonius Bus |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Kobaltweg 58 PO Box 40344 Utrecht 3504 Al |
Director Name | Johannes Antonius Bus |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Jachterf 7 Vught 5262 Lt |
Director Name | Landis Limited (Corporation) |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 1 London Road Slough Berkshire SL3 7RL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £37,197,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Statement of affairs (6 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Appointment of a voluntary liquidator (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: unit 1 silverglade business park leatherhead road chessington surrey KT9 2NQ (1 page) |
3 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 October 2001 | Full accounts made up to 31 December 1999 (12 pages) |
6 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
30 December 1999 | Return made up to 30/10/99; full list of members
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 1 london road slough berkshire SL3 7XA (1 page) |
25 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
3 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (16 pages) |