Worcester Park
Surrey
KT4 8XE
Secretary Name | Niels Jorgen Lindesko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oaks Avenue Worcester Park Surrey KT4 8XE |
Director Name | Niels Jorgen Lindeskov |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 51 Oaks Avenue Worcester Park Surrey KT4 8XE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Marco Marmugi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2004) |
Role | Sales Person |
Correspondence Address | Via Delle Siepi 9 57100 Leghorn Foreign Italy |
Secretary Name | Riera Reyes Roberto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Antonio De Burgosz Madrid 28018 Foreign |
Director Name | Fernando Da Silva Ferreira |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 2004) |
Role | Motor Vehicles Dealer |
Correspondence Address | 8 Sheldon Place 17 Main Street Townsview Johannesburg 2190 South Africa |
Secretary Name | Malik Abdul Rehman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2004) |
Role | Consultant |
Correspondence Address | 55 Coniston Gardens Kingsbury London NW9 0BA |
Secretary Name | Malik Abdul Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2004) |
Role | Consultant |
Correspondence Address | 55 Coniston Gardens Kingsbury London NW9 0BA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 55 Coniston Gardens Kingsbury London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
6 December 2004 | New secretary appointed (1 page) |
6 December 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 June 2003 | New secretary appointed (1 page) |
12 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Company name changed euro-arab consulting and trade l imited\certificate issued on 25/02/03 (2 pages) |
6 January 2003 | Return made up to 20/11/02; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 January 2002 | Return made up to 20/11/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
20 November 2000 | Incorporation (16 pages) |