Brussels 1000
Foreign
Director Name | Michel Heuvelmans |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2003) |
Role | Chief Technical Officer |
Correspondence Address | 221 Schrieksebaan Keerbergen 3140 Belgium |
Secretary Name | Miss Marcelle Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 11 Cygnet House South 12 Chrisp Street London E14 6NT |
Director Name | Jason Moore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2004) |
Role | Technical Director |
Correspondence Address | 3 Van Buren Place Clist Heath Exeter Devon EX2 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 October 2002 | Ad 24/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 October 2002 | Return made up to 12/09/02; full list of members
|
2 May 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | New director appointed (2 pages) |
4 December 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |