Findon
Worthing
West Sussex
BN14 0RZ
Director Name | Peter Bichsel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 23 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2008) |
Role | Lawyer |
Correspondence Address | Kapellenstrasse 28 Bern Canton Of Bern 3000 Switzerland |
Director Name | Richard Bernhard Eimer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2008) |
Role | Lawyer |
Correspondence Address | Friedrich Breuer Strasse 104 Bonn 53225 Foreign |
Director Name | Asianajaja Juha Uolevi Manner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 23 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2008) |
Role | Lawyer |
Correspondence Address | Puistotie 21a6 Naantali 21100 Finland |
Director Name | Pierre Thielen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Luxembourg |
Status | Closed |
Appointed | 23 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2008) |
Role | Lawyer |
Correspondence Address | 21 Rue De Nassau Luxembourg L 2213 Foreign |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | C/O Thomas Eggar The International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
24 May 2007 | Return made up to 20/04/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 June 2006 | Return made up to 20/04/06; no change of members (8 pages) |
17 May 2005 | Return made up to 20/04/05; no change of members (8 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members
|
19 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 August 2003 | Return made up to 20/04/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
12 March 2001 | Memorandum and Articles of Association (17 pages) |
2 November 2000 | Company name changed avrio asset recovery LIMITED\certificate issued on 03/11/00 (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: fulwood house fulwood place london WC1V 6HR (1 page) |