Vienna
1220
Austria
Secretary Name | Karen Lisa Leggate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | Flat 3 123 Cheam Common Road Worcester Park Surrey KT4 8TA |
Director Name | Mr Richard Wyn Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | Churchbrooke House Llandygwydd Cardigan SA43 2QU Wales |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Secretary Name | Paul Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 31 St James's Avenue Hampton Hill Middlesex TW12 1HH |
Secretary Name | Mr Richard Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | Churchbrooke House Llandygwydd Cardigan SA43 2QU Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2002) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o browne jacobsen aldwych london WC2B 4HN (1 page) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
6 September 2000 | Director's particulars changed (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: browne jacobsen 81 aldwych london WC2B 4HN (1 page) |
8 June 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
21 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
21 April 2000 | New director appointed (2 pages) |
13 April 2000 | Incorporation (20 pages) |