London
W1S 4HQ
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2006) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ernst Pieter Knupfer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | Zeezigt 278 Diemen 1111 Tr The Netherlands |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
30 March 2005 | Return made up to 18/01/05; full list of members (5 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (4 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page) |
26 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Resolutions
|
19 January 2001 | Company name changed northfleet investments LIMITED\certificate issued on 19/01/01 (2 pages) |