Absam
6067
Austria
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 July 2011) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Vanot Management Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 July 2011) |
Correspondence Address | 9260 Howard Square Drive Baltimore Maryland 21208-6348 |
Director Name | Sarah Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 107c Mount Pleasant Lane London E5 9EN |
Director Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Secretary Name | Sarah Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 107c Mount Pleasant Lane London E5 9EN |
Director Name | Victoria Rose Rebecca Green |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2004) |
Role | Solicitor |
Correspondence Address | 7 Highwood Road London N19 4PN |
Secretary Name | Victoria Rose Rebecca Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 08 January 2004) |
Role | Solicitor |
Correspondence Address | 7 Highwood Road London N19 4PN |
Director Name | Kurt Jakobson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 2005) |
Role | Accountant |
Correspondence Address | 9260 Howard Square Drive Baltimore Maryland Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Spectre International Inc (Corporation) |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 10 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2007) |
Correspondence Address | 200 West 17th Street Cheyenne Wyoming 82001 United States |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
26 November 2009 | Secretary's details changed for Barleigh Wells Limited on 15 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Vanot Management Llc on 15 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Vanot Management Llc on 15 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Barleigh Wells Limited on 15 November 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
3 October 2008 | Director appointed dr johannes hohebuhel (2 pages) |
3 October 2008 | Director appointed dr johannes hohebuhel (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
23 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Return made up to 16/11/03; full list of members
|
19 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: fairmays 10 babmaes street london SW1Y 6HD (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: fairmays 10 babmaes street london SW1Y 6HD (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 February 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 February 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
11 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members
|
2 February 2002 | Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 November 2001 | Incorporation (18 pages) |