Brussels
1050
Foreign
Director Name | Timaru Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 April 2008) |
Correspondence Address | Clydesdale Bank House 33 Regent Street London SW1Y 4ZT |
Director Name | Worldwide Management Solutions Sprl (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 April 2008) |
Correspondence Address | 149 Avenue Louise Brussels 1050 Foreign |
Director Name | Mr Todd Michael McClay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Nzer |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue Berckmans Brussels 1060 Foreign |
Director Name | Mr James Neill Ramsay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Avenue Legrand Brussels 1050 Belgium Foreign |
Secretary Name | Mr William George Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a Norland Square London W11 4PZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2006) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 39a Norland Square London W11 4PZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,060 |
Cash | £10 |
Current Liabilities | £28,351 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Application for striking-off (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
16 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39A norland square london W11 4PZ (1 page) |
1 August 2005 | New secretary appointed (1 page) |
19 July 2005 | Return made up to 25/05/05; full list of members (5 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1ST contact 6TH floor abford house 15 witton road victoria london SW1V 1LT (1 page) |
28 January 2004 | Return made up to 06/08/03; full list of members
|
17 November 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 October 2002 | Return made up to 06/08/02; full list of members
|
30 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
27 September 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 31 December 1999 (6 pages) |
31 July 2000 | Return made up to 06/08/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: clarendon works clarendon cross london W11 4AP (1 page) |
27 October 1999 | Return made up to 06/08/99; full list of members
|
4 June 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (16 pages) |