London
SE4 2VH
Director Name | Hermen Wim Lammers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Manager |
Correspondence Address | Hwl Weegbree 29 Hwl Deventer 7992 Sp Netherlands Foreign |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 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 | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (1 page) |
5 September 2000 | C/O re change of liq (15 pages) |
1 September 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Statement of affairs (6 pages) |
22 July 1999 | Appointment of a voluntary liquidator (2 pages) |
22 July 1999 | Resolutions
|
16 July 1999 | Registered office changed on 16/07/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
30 September 1998 | Ad 24/08/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Memorandum and Articles of Association (10 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
4 September 1998 | Company name changed flewbird LIMITED\certificate issued on 07/09/98 (2 pages) |
16 July 1998 | Incorporation (23 pages) |