Espoo
00260
Foreign
Director Name | Pasi Juhani Lindholm |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 18 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2008) |
Role | Company Director |
Correspondence Address | Vaike-Karja 3-5, Ee-10140 Tallinn Foreign |
Secretary Name | Buckingham Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 September 2008) |
Correspondence Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
Director Name | Erkki Juhani Aleksanteri Leikkari |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2006) |
Role | Partner |
Correspondence Address | Mechelininkatu 34 6a5 Helsinki Fin 00260 Foreign |
Secretary Name | Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 63 Greenfield Road Harborne Birmingham West Midlands B17 0EP |
Director Name | Alan Goddard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 8 Meadow Rise Chesterfield Derbyshire S42 7PX |
Director Name | Adrian Douglas King |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 March 2001) |
Role | Economist |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,137 |
Cash | £36 |
Current Liabilities | £8,803 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
13 July 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
18 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Declaration of solvency (3 pages) |
21 September 2006 | Return made up to 25/08/06; full list of members (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
12 October 2004 | Return made up to 25/08/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 September 2003 | Director's particulars changed (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 October 2002 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
16 August 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 25/08/01; full list of members (6 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Ad 25/04/01--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | New secretary appointed (3 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 55 colmore row birmingham B3 2AS (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
1 May 2001 | Resolutions
|
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: regus house 268 bath road slough,berkshire SL1 4DX (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Return made up to 25/08/00; full list of members
|
1 March 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
25 February 2000 | Memorandum and Articles of Association (7 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
18 February 2000 | Company name changed ingleby (1242) LIMITED\certificate issued on 18/02/00 (6 pages) |
25 August 1999 | Incorporation (21 pages) |