St Albans
Hertfordshire
AL1 5BY
Secretary Name | Mr Andrew Coulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cunningham Hill Road St Albans Hertfordshire AL1 5BY |
Secretary Name | Peter David Astleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | Little Tilden Ulcombe Road, Headcorn Ashford Kent TN27 9JY |
Director Name | Stephan Kurt Jan Bisse |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 45-47 Clerkenwell Road London EC1M 5RS |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,742 |
Cash | £32,867 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
14 February 2003 | Director resigned (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 September 2001 | Return made up to 14/05/01; full list of members
|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Withdrawal of application for striking off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
24 October 2000 | Accounts made up to 31 August 2000 (13 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 September 1999 | Accounts made up to 31 August 1999 (14 pages) |
16 September 1999 | Ad 14/09/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
16 September 1999 | £ nc 30000/50000 14/09/99 (1 page) |
16 September 1999 | Resolutions
|
19 July 1999 | Ad 08/07/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 July 1999 | £ nc 1000/30000 08/07/99 (1 page) |
19 July 1999 | Resolutions
|
12 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
22 July 1998 | Company name changed ibis (425) LIMITED\certificate issued on 23/07/98 (3 pages) |
14 May 1998 | Incorporation (33 pages) |