St Hean De La Blaquiere
34700
France
Secretary Name | Strategic Options UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2003(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 August 2006) |
Correspondence Address | Scaldsgrove Cottered Buntingford Hertfordshire SG9 9QB |
Director Name | Ernsley Nihal Weerasinghe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 8 Goodrick Close Harrogate North Yorkshire HG2 9EX |
Secretary Name | Karen Weerasinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Goodrick Close Harrogate North Yorkshire HG2 9EX |
Director Name | Mr Richard Dawson South |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill Bank 2 Cornmill Lane Bardsey Leeds West Yorkshire LS17 9EQ |
Director Name | Leslie Hoskin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 8 South Edge Shipley West Yorkshire BD18 4RA |
Secretary Name | Stephen Leslie Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 36 Windhill Old Road Bradford West Yorkshire BD10 0SN |
Secretary Name | Mr David John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Scorpio Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2000) |
Correspondence Address | Baverstocks Manor Place, Albert Road Braintree Essex CM7 3JE |
Secretary Name | Envotech International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 March 2001) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Website | eurotechlimited.com/ |
---|
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,689 |
Cash | £21,229 |
Current Liabilities | £228 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2005 | Return made up to 05/11/04; full list of members (6 pages) |
8 December 2003 | Return made up to 05/11/03; full list of members
|
8 December 2003 | New secretary appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
27 October 2001 | Ad 15/06/01--------- £ si 100250@1=100250 £ ic 52250/152500 (2 pages) |
27 October 2001 | Ad 10/03/01--------- £ si 52249@1=52249 £ ic 1/52250 (2 pages) |
27 October 2001 | Particulars of contract relating to shares (3 pages) |
27 October 2001 | Particulars of contract relating to shares (3 pages) |
15 August 2001 | £ nc 100000/200000 15/06/01 (1 page) |
15 August 2001 | Resolutions
|
22 May 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
15 March 2001 | Nc inc already adjusted 10/03/01 (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: baverstocks accountants, manor place, albert road, braintree essex CM7 3JE (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
4 January 2001 | Secretary resigned (1 page) |
6 November 2000 | Auditor's resignation (1 page) |
26 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 05/11/99; no change of members (6 pages) |
1 August 2000 | New director appointed (2 pages) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: woodlands 8 south edge shipley west yorkshire BD18 4RA (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
23 June 1999 | Full accounts made up to 30 November 1998 (6 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 6 park square east leeds west yorkshire LS1 2LX (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 June 1999 | Company name changed alken forecourt maintenance limi ted\certificate issued on 07/06/99 (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 05/11/98; full list of members (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: first floor 6 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1998 | Company name changed fsp property finance LIMITED\certificate issued on 08/10/98 (3 pages) |
28 September 1998 | New director appointed (2 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 12 york place leeds LS1 2DS (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
5 November 1997 | Incorporation (15 pages) |