Brussels
1060
Belgium
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2006(6 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 October 2011) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Gianfranco Lande |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Grosvenor Square Flat 12a London W1X 9AB |
Secretary Name | Yaseen Sameja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 85 Shooters Hill Road London SE3 7HU |
Secretary Name | Raffaella Raspi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | Via Di Villa Emiliani 34 Rome 00197 Foreign |
Director Name | Ms Suzane Takieddine |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hounslow Gardens Hounslow Middlesex TW3 2DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 31 Dover Street London W1S 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,746 |
Cash | £57 |
Current Liabilities | £4,846 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
17 March 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for European Investments Management Nv on 9 February 2010 (1 page) |
10 February 2010 | Director's details changed for European Investments Management Nv on 9 February 2010 (1 page) |
10 February 2010 | Director's details changed for European Investments Management Nv on 9 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
13 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
2 May 2009 | Director's change of particulars / european investments management nv / 03/04/2008 (1 page) |
2 May 2009 | Director's Change of Particulars / european investments management nv / 03/04/2008 / HouseName/Number was: , now: 67; Street was: 114 avenue moliere, now: avenue de la toison d'or; Region was: 1190, now: 1060; Post Code was: foreign, now: (1 page) |
25 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
1 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Director resigned (1 page) |
23 March 2004 | Ad 09/02/00--------- £ si 1@1 (2 pages) |
23 March 2004 | Ad 09/02/00--------- £ si 1@1 (2 pages) |
22 March 2004 | Return made up to 09/02/02; full list of members; amend (5 pages) |
22 March 2004 | Return made up to 09/02/01; full list of members; amend (6 pages) |
22 March 2004 | Return made up to 09/02/02; full list of members; amend (5 pages) |
22 March 2004 | Return made up to 09/02/03; full list of members; amend (5 pages) |
22 March 2004 | Return made up to 09/02/03; full list of members; amend (5 pages) |
22 March 2004 | Return made up to 09/02/01; full list of members; amend (6 pages) |
19 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
12 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
11 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
24 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page) |
27 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
27 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 December 2001 | Accounts made up to 28 February 2001 (1 page) |
29 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
29 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (14 pages) |