Higashi Ku
Nagoya
Japan
Secretary Name | Bernard Roy Arthurton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Melton Road Wymondham Norfolk NR18 0DB |
Director Name | Mr Donald Ray Hibberd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Worcester Way Attleborough Norfolk NR17 1QU |
Secretary Name | Ms Rosemarie Carmona Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Worcester Way Attleborough Norfolk NR17 1QU |
Secretary Name | Giancarlo Antonio Valori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year after company formation) |
Appointment Duration | 4 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 18 Hingley Close Gorleston Great Yarmouth Norfolk NR31 0QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 April 2005 | Dissolved (1 page) |
---|---|
25 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: units 1/3 ayton road wymondham norfolk NR18 0QH (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Appointment of a voluntary liquidator (1 page) |
16 November 2000 | Statement of affairs (7 pages) |
25 August 2000 | Return made up to 08/06/00; full list of members
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 08/06/99; full list of members
|
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: davey house castle meadow norwich NR1 3DE (1 page) |
23 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Incorporation (15 pages) |