Monaco
9800
Foreign
Secretary Name | Jeroen Nicolaas Jansen |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 29 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Hogehilweg 14 Amsterdam 1101 Cd Foreign |
Director Name | Anthony Hirsh |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bellmoor East Heath Road London NW3 1DY |
Director Name | Eugene Barend Anton Le Blanc |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | De Kuiperij 21 Bathmen 7437 Cw Holland |
Secretary Name | Anthony Hirsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Bellmoor East Heath Road London NW3 1DY |
Secretary Name | Eugene Barend Anton Le Blanc |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | De Kuiperij 21 Bathmen 7437 Cw Holland |
Secretary Name | Jan Dirk Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 73 Grove Park Tring Hertfordshire HP23 5JR |
Secretary Name | Richard Eijpen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | Hogehilweg 14 Amsterdam 1101 Cd Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O A Hirsh Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,742 |
Net Worth | £1,226 |
Cash | £3,798 |
Current Liabilities | £1,544 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2008 | Application for striking-off (1 page) |
24 August 2007 | Return made up to 08/04/07; no change of members
|
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
21 June 2005 | Return made up to 08/04/05; full list of members
|
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 73 grove park tring hertfordshire HP23 5JR (1 page) |
3 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Return made up to 08/04/03; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (5 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 10 hatton garden london EC1N 8AH (1 page) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 June 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
8 April 1999 | Incorporation (9 pages) |