London
SE22 8RP
Director Name | Beata Maria Rissbacher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 24 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2002) |
Role | Manager |
Correspondence Address | Flat 16 Crown Lodge 12 Elystan Street London SW3 3PP |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Director Name | Mr Horst Brockmueller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2000(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 August 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15r Eaton Square London SW1W 9DD |
Registered Address | 18 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 October 2001 | Return made up to 17/06/01; full list of members (6 pages) |
6 August 2001 | Director's particulars changed (1 page) |
30 August 2000 | Company name changed gs net (global support network) LIMITED\certificate issued on 31/08/00 (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
9 February 2000 | Company name changed tuckwood no.73 LIMITED\certificate issued on 10/02/00 (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
17 June 1999 | Incorporation (22 pages) |