Dortmund
44289
Foreign
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Secretary Name | Stephanie Deborah Adair |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2001) |
Role | Company Director |
Correspondence Address | Gable End Dilldash Lane Great Snoring Norfolk NR21 0HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2003 | Return made up to 06/06/03; full list of members (5 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
31 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 September 2001 | Return made up to 06/06/01; full list of members (5 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: audrey house 16-20 ely place london EC1N 6SN (1 page) |
18 September 2001 | Secretary resigned (1 page) |
11 January 2001 | Memorandum and Articles of Association (27 pages) |
8 December 2000 | Ad 20/06/00-20/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2000 | Company name changed navigator consulting (uk) limite d\certificate issued on 01/12/00 (4 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
6 June 2000 | Incorporation (31 pages) |