8434 Westende
Belgium
Secretary Name | Nadia Van Wynsberghe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | Lombardsydelaan 5 Middelkerke, 8434 Belgium |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Yannick Van Herzeele |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Bastenakenstraat 10 Zeebrugge 8380 Belgium |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 05/06/01; full list of members
|
15 August 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
29 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 16 saint john street london EC1M 4NT (1 page) |
5 June 2000 | Incorporation (15 pages) |