27/29 Collingham Road
London
SW5 0NU
Director Name | Eddy Pirard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 21 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | President Bizbuyer Europe |
Correspondence Address | 49d Lamont Road London SW10 0HU |
Secretary Name | Eddy Pirard |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 21 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | President Bizbuyer Europe |
Correspondence Address | 49d Lamont Road London SW10 0HU |
Director Name | Patrick Thomas Lopker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2000(3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Senior Vp And Cfo Bizbuyer Com |
Correspondence Address | 13427 Andalusia Drive Camerillo Camarillo California America |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 June 2003 | Dissolved (1 page) |
---|---|
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Sec/state release of liquidator (1 page) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Sec/state 19/09/02 rel/liq (1 page) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2002 | O/C replacement of liquidator (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Appointment of a voluntary liquidator (1 page) |
28 August 2001 | Statement of affairs (10 pages) |
15 August 2001 | Accounting reference date extended from 31/12/00 to 31/07/01 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: first floor kingsgate house 536 kings road london SW10 0TE (1 page) |
13 June 2001 | Return made up to 13/03/01; full list of members (7 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | New director appointed (2 pages) |
16 April 2000 | Memorandum and Articles of Association (9 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
28 March 2000 | Company name changed classdraw LIMITED\certificate issued on 29/03/00 (2 pages) |
13 March 2000 | Incorporation (13 pages) |