Bloemendaal
2061 Bj
Netherlands
Director Name | Petrus Casper Smit |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Tollenslaan 7a Aerdenhout 2111 Cr Netherlands |
Secretary Name | Nathalia Ursula Nicole Kien |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Ziedewijdsedijk 81 Barendrecht 2991 Vp Netherlands |
Director Name | Giles Mark Anson Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2002) |
Role | Managing Director |
Correspondence Address | 12 Ringmer Avenue London SW6 5LW |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 April 2006 | Dissolved (1 page) |
---|---|
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Appointment of a voluntary liquidator (5 pages) |
27 October 2003 | Declaration of solvency (4 pages) |
27 October 2003 | Resolutions
|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 9 carmelite street london EC4Y 0DR (1 page) |
28 October 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 liverpool street london EC2M 7QD (1 page) |
14 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 1 liverpool street london EC2M 7QD (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: devonshire square 7 cutlers gardens london EC2M 4YH (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
17 April 2001 | Company name changed hamsard 2294 LIMITED\certificate issued on 17/04/01 (2 pages) |
14 March 2001 | Incorporation (17 pages) |