Hasselt
3500
Belgium
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 1st Floor 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
12 June 2001 | Resolutions
|
16 August 2000 | Return made up to 31/07/00; no change of members
|
26 November 1999 | New director appointed (2 pages) |
2 November 1999 | Return made up to 31/07/99; full list of members (5 pages) |
31 July 1998 | Incorporation (16 pages) |