Jandel
Curacao
Netherlands Antilles
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 June 2009) |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | ETD Properties Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | C/O Muze Holding N.V. Kaya Toni Kunchi 51 Q PO Box 3569 Curwcou Neth Antilles |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Eclipse Trading Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | C/O Muze Holding N.V. Kaya Toni Kunhi 51 Q PO Box 3569 Curwcou Neth Antilles |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,495 |
Cash | £506 |
Current Liabilities | £402,954 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2008 | Return made up to 03/12/06; full list of members (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 03/12/02; full list of members (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2002 | Return made up to 03/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2001 | Return made up to 03/12/00; full list of members
|
17 April 2000 | Return made up to 03/12/99; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Ad 03/12/97--------- £ si 1000@1 (2 pages) |
5 May 1999 | Return made up to 03/12/98; full list of members (6 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (17 pages) |