London
SE15 3UB
Secretary Name | Christopher Michael Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Halford Road Richmond Surrey TW10 6AN |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Patrick Solvay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Les Amerois Bouillon B-6830 Belgium |
Secretary Name | Mehmet Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Eyot Green London W4 2PT |
Secretary Name | Marie-Francoise Renson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 39 Chelsea Park Gardens London SW3 6AF |
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 May |
27 June 2003 | Dissolved (1 page) |
---|---|
27 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (6 pages) |
2 October 2002 | Cert.- Release of liquidator (1 page) |
23 September 2002 | Sec/state rel/liq 19/09/02 (1 page) |
19 September 2002 | Liquidators statement of receipts and payments (6 pages) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2002 | C/O re change of liq (6 pages) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 33 throgmorton street london EC2N 2BR (1 page) |
7 September 2001 | Appointment of a voluntary liquidator (1 page) |
31 August 2001 | Statement of affairs (8 pages) |
31 August 2001 | Resolutions
|
15 August 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
19 September 2000 | Ad 04/09/00--------- £ si [email protected]=50000 £ ic 150001/200001 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 39 chelsea park gardens london SW3 6AF (1 page) |
27 June 2000 | Ad 16/06/00--------- £ si [email protected]=150000 £ ic 1/150001 (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Incorporation (23 pages) |