Strassen
L-8033
Luxembourg
Director Name | Theodorus Adrianus Maria Bosman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 May 2001(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 March 2004) |
Role | Accountant |
Correspondence Address | 23 Rue Dicks Sandweiler L 5216 Luxembourg |
Director Name | Mr Nicholas Jordan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boundary Farm Underriver House Road Underriver Sevenoaks Kent TN15 0SJ |
Secretary Name | Mr Nicholas Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boundary Farm Underriver House Road Underriver Sevenoaks Kent TN15 0SJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 20 Carlton House Terrace London SW1Y 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | Voluntary strike-off action has been suspended (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2003 | Application for striking-off (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Return made up to 22/03/02; full list of members (10 pages) |
10 December 2001 | Resolutions
|
13 July 2001 | Statement of affairs (8 pages) |
13 July 2001 | Form 882-186686312 x $1 28/5/01 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages) |
10 July 2001 | Form 882-allot 18005379 x $1 sha (1 page) |
3 July 2001 | Resolutions
|
26 June 2001 | Resolutions
|
6 June 2001 | New director appointed (7 pages) |
6 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 June 2001 | Us$ nc 0/500000000 25/05/01 (1 page) |
6 June 2001 | New secretary appointed;new director appointed (8 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (12 pages) |
6 June 2001 | Memorandum and Articles of Association (6 pages) |
6 June 2001 | £ nc 100/2 25/05/01 (1 page) |
29 May 2001 | Re-registration of Memorandum and Articles (10 pages) |
29 May 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 May 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 May 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
29 May 2001 | Application for reregistration from LTD to UNLTD (1 page) |
22 May 2001 | Company name changed hackremco (no.1805) LIMITED\certificate issued on 22/05/01 (2 pages) |
22 March 2001 | Incorporation (15 pages) |