88 Davenport Avenue Hessle
East York
E Yorkshire
HU13 0RW
Director Name | Manuel Oscar Martha Pattyn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Executive |
Correspondence Address | Provinciale Weg 19 2890 Sint-Amands Belgium |
Secretary Name | Kenneth Phillip Michael David Creyf |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Executive |
Correspondence Address | Apt 5 Tudor Lodge 88 Davenport Avenue Hessle East York E Yorkshire HU13 0RW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Application for striking-off (1 page) |
28 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 16/03/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 April 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (18 pages) |