Copenhagen
Dk-2400
Director Name | Christos Matsis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Danby Street London SE15 4BU |
Secretary Name | Sergei Balyka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Danby Street London SE15 4BU |
Director Name | Philip Edward Colgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Second Floor 4 Charterhouse Building London EC1M 7AN |
Director Name | Eugeniusz Rudowicz |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2009) |
Role | Company Director |
Correspondence Address | 2nd Floor 4 Charterhouse Buildings London Ecim 7an |
Director Name | Cavendish Bentinck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2005) |
Correspondence Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | Tarastar Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2005) |
Correspondence Address | 40-41 Lower Dominic Street Dominic Court Dublin 1 |
Secretary Name | Cavendish Bentinck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2006) |
Correspondence Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | B I T I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2009) |
Correspondence Address | 2nd Floor 4 Charterhouse Buildings London EC1M 7AN |
Registered Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2009 | Appointment terminated director eugeniusz rudowicz (1 page) |
10 August 2009 | Director appointed mr adam christensen (1 page) |
10 August 2009 | Appointment terminated secretary b I t I LIMITED (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
11 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 25/05/05; full list of members
|
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: suite 372 14 tottenham court road london W1T 1JY (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 25/05/04; full list of members
|
9 June 2004 | Registered office changed on 09/06/04 from: 14 tottenham court road london W1T 1JY (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: suite 372 14 tottenham court road london W1T 1JY (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: suite 372 37 store street london WC1E 7QF (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 September 2003 | Return made up to 22/06/03; full list of members (9 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: suite 347 kemp house 152-160 city road london EC1V 2NX (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: room 140 8-17 tottenham court road london W1T 1JY (1 page) |
27 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 14 danby street london SE15 4BU (1 page) |