Allesley Green
Coventry
West Midlands
CV5 7PJ
Director Name | Carel Dammekens |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 January 2000(4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chief Financial Officer |
Correspondence Address | Zeedijk-Heist 145/52 Knokke-Heist Belgium 8301 Foreign |
Director Name | Philip Depecker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 January 2000(4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Director Legal Affairs |
Correspondence Address | Wenduinesteenweg 78 1b De Haan Belgium 8420 Foreign |
Director Name | Helen Elizabeth Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Copthall House Station Square Coventry West Midlands CV1 2FQ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (6 pages) |
26 March 2001 | Statement of affairs (14 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 1 copthall house station square coventry west midlands CV1 2FY (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Appointment of a voluntary liquidator (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | £ nc 100000/275000 17/03/00 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
10 January 2000 | Incorporation (18 pages) |