Amsterdam
1032 Gg
Foreign
Secretary Name | BM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 July 2007) |
Correspondence Address | 99 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Anita De Vries |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2005) |
Role | Manager |
Correspondence Address | Mosveld 80 Amsterdam 1032 Gg |
Secretary Name | Jair Romer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Mosveld 80 Amsterdam 1032 Gg Foreign |
Director Name | Seagull Interim Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 80 Sidney Street Folkestone Kent CT19 6HQ |
Secretary Name | Seagull Participations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 80 Sidney Street Folkestone Kent CT19 6HQ |
Registered Address | Suite 15 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,389 |
Cash | £707 |
Current Liabilities | £44,459 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 16/02/05; full list of members (2 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 80 sidney street folkestone kent CT19 6HQ (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
11 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
16 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2002 | Return made up to 01/03/01; full list of members (5 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Company name changed bronson enterprises LTD.\certificate issued on 14/06/01 (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |