Morez
39400
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Christian Si Schachner |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 75 Rennie Court 11 Upper Ground London SE1 9NZ |
Secretary Name | Christian Si Schachner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 75 Rennie Court 11 Upper Ground London SE1 9NZ |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Completion of winding up (1 page) |
23 June 2000 | Order of court to wind up (3 pages) |
5 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
30 June 1999 | Return made up to 06/05/99; full list of members
|
24 June 1998 | Registered office changed on 24/06/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
24 June 1998 | Nc inc already adjusted 22/05/98 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Ad 22/05/98--------- £ si 9999@1=9999 £ ic 40001/50000 (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Ad 22/05/98--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages) |
24 June 1998 | Memorandum and Articles of Association (10 pages) |
12 June 1998 | New director appointed (2 pages) |
30 May 1998 | Resolutions
|
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Company name changed bablip LIMITED\certificate issued on 20/05/98 (2 pages) |
6 May 1998 | Incorporation (25 pages) |