Wembley
Middlesex
HA9 6RQ
Secretary Name | Bjorn Stiedl |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 12 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Victoria Grove Mews London W2 4LN |
Director Name | Antonius Everardus Maria Diekman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Wittgensteinlaan 191 Amsterdam (Ni) 1062 Kd |
Director Name | Dr Johanna Niegel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2001) |
Role | Lawyer |
Correspondence Address | Allgemeines Treuunternehmen Aeulestrasse 5 Fl9490 Vaduz Foreign |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2000) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2001) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,000 |
Net Worth | -£7,123 |
Cash | £3,555 |
Current Liabilities | £93,292 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: carolyn house 29-31 granville street london EC1N 8RB (1 page) |
12 November 2002 | Appointment of a voluntary liquidator (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Statement of affairs (4 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: buryfields house, buryfields guildford surrey GU2 4AZ (1 page) |
10 August 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 02/06/01; full list of members
|
22 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 August 2000 | Full accounts made up to 31 December 1998 (10 pages) |
26 June 2000 | Return made up to 02/06/00; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: the old magistrates court 71 north street guildford surrey GU1 4AW (1 page) |
21 March 2000 | New director appointed (2 pages) |
28 February 2000 | Memorandum and Articles of Association (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Memorandum and Articles of Association (7 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: c/o london law secretarial LTD 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 February 2000 | Company name changed ncs universal rights uk LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 02/06/99; full list of members (5 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 10 snow hill london EC1A 2AL (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | New secretary appointed (1 page) |
6 August 1998 | Director resigned (1 page) |
29 July 1998 | Company name changed de facto 721 LIMITED\certificate issued on 29/07/98 (2 pages) |
2 June 1998 | Incorporation (18 pages) |