Dusseldorf
40227
Foreign
Secretary Name | Pauline Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 308 Lightwood Road Longton Staffordshire ST3 4JP |
Director Name | Susan Elizabeth Mawby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | White Gables Clayton Road Newcastle Under Lyme Staffordshire ST5 4DH |
Secretary Name | Susan Elizabeth Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | White Gables Clayton Road Newcastle Under Lyme Staffordshire ST5 4DH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,001 |
Net Worth | £40,716 |
Current Liabilities | £13,885 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, brooklyn, stone road, bramshall, uttoxeter, staffordshire, ST14 8SH (1 page) |
17 March 2006 | Full accounts made up to 31 May 2003 (11 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page) |
22 January 2003 | Appointment of receiver/manager (1 page) |
27 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Company name changed westland european LIMITED\certificate issued on 02/05/02 (2 pages) |
29 April 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
28 November 2001 | Incorporation (10 pages) |