Liege 4000
Foreign
Belgium
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2000) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Director Name | Michael Gordon Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 April 1999) |
Role | Software Executive |
Correspondence Address | 59 Tidewater Farm Road Greenland New Hampshire Nh03840 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Great College Street London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
27 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 5 great college street london SW1P 3SJ (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Company name changed nyven LIMITED\certificate issued on 01/02/99 (2 pages) |
8 December 1998 | Incorporation (18 pages) |