Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director Name | Charles Boyd Breslin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 October 2007) |
Role | Corporate Manager |
Correspondence Address | 3 Kennedy Way Helensburgh Scotland |
Secretary Name | Katrine Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | Rosebank Dalriach Road Oban Argyll PA34 5EQ Scotland |
Director Name | Theodorus Johannes Maria Peerenboom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | 42 Meadow Walk Coatbridge Lanarkshire ML5 3PQ Scotland |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Peachey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | D De Carlside Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Correspondence Address | 4 Millhall Borgue DG6 4TQ Scotland |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
1 March 2007 | New secretary appointed (1 page) |
18 February 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page) |
11 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 November 2005 | Return made up to 05/10/05; full list of members (5 pages) |
27 October 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 October 2004 | Return made up to 05/10/04; full list of members (5 pages) |
19 October 2003 | Return made up to 05/10/03; no change of members (4 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 05/10/02; no change of members (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 September 2000 | Return made up to 07/09/00; full list of members
|
18 April 2000 | Company name changed e-business incubator LIMITED\certificate issued on 18/04/00 (2 pages) |
12 October 1999 | New director appointed (8 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
4 October 1999 | Director resigned (1 page) |
7 September 1999 | Incorporation (15 pages) |