L-1631 Luxembourg
Gd Luxembourg
Foreign
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Sark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Birchdale Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 2002) |
Correspondence Address | Somerville House-Mni 20-22 Harborne Road Birmingham B15 3AA |
Secretary Name | Sa Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2002) |
Correspondence Address | 412 Parkway House Sheen Lane London SW14 8LS |
Secretary Name | Sa Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2002) |
Correspondence Address | 412 Parkway House Sheen Lane London SW14 8LS |
Registered Address | 412 Parkway House Sheen Lane London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: somerville house - mni 20-22 harborne road edgbaston birmingham west midlands B15 3AA (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
7 November 2001 | Accounts made up to 30 June 2001 (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 92 commercial street london E1 6LZ (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
28 March 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (10 pages) |