2061 Gj Bloemendaal
Hilversum
The Netherlands
Secretary Name | Jan Kellenius |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 17 August 2001(6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Pengar End Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Shaun Kingsbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Foxhanger Gardens Woking Surrey GU22 7BQ |
Secretary Name | Edmund Anthony Middlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Christopher House Tabor Grove Wimbledon Greater London |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ground Floor The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
19 June 2002 | Resolutions
|
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
30 August 2001 | Location of register of members (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: st christophers house tabor grove london SW19 4EX (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (2 pages) |
15 February 2001 | Incorporation (11 pages) |