Wemmel
B-1780
Belgium
Director Name | James William Carter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 April 2000) |
Role | Solicitor |
Correspondence Address | Easthall Farmhouse St Pauls Walden Hitchin Hertfordshire SG4 8DL |
Secretary Name | David William Preest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 12 Whitefield Avenue Purley Surrey CR8 4BG |
Secretary Name | Sunil Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2003) |
Role | Solicitor |
Correspondence Address | Gemeenteplein 20-84 8790 Waregem Belgium |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Saint Andrew Street London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
7 August 2001 | Return made up to 09/03/01; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
24 May 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 April 2000 | Memorandum and Articles of Association (9 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
28 March 2000 | Company name changed laserseries LIMITED\certificate issued on 29/03/00 (2 pages) |
9 March 2000 | Incorporation (13 pages) |