1330 La Hulpe
France
Director Name | Amit Bhushan Nandi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Lowfield Green Caversham Reading RG4 6NZ |
Secretary Name | Xavier Pierrs Henri Culot |
---|---|
Nationality | Belguim |
Status | Current |
Appointed | 27 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Avenue Adele 18 La Hulpe 1310 Belguim |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page) |
17 May 2002 | Statement of affairs (7 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 200 brook drive green park reading berkshire RG2 6UB (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
29 December 2000 | Company name changed content europe.com LIMITED\certificate issued on 29/12/00 (2 pages) |
15 December 2000 | Incorporation (22 pages) |