Birkeroed
Dk-3460
Denmark
Director Name | Simon Holmes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | Kildare 13 Cedar Road Weybridge Surrey KT13 8NY |
Director Name | Pascal Minaux |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 5 Rue De La Nativite Paris 75012 |
Secretary Name | Simon Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | Kildare 13 Cedar Road Weybridge Surrey KT13 8NY |
Director Name | Mike Henson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 3 Redhill Drive Brighton BN1 5FH |
Director Name | Mark Shergold |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 146 Albyn Road Saint Johns London SE8 4JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2002 | Application for striking-off (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
23 August 2001 | Ad 25/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2001 | New director appointed (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Memorandum and Articles of Association (9 pages) |
27 June 2001 | New director appointed (2 pages) |
29 May 2001 | Company name changed fueldeal LIMITED\certificate issued on 29/05/01 (2 pages) |
16 May 2001 | Incorporation (13 pages) |