Brussels
1200
Foreign
Secretary Name | Frank Petit |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 09 February 2002(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Manager |
Correspondence Address | Offerlaan 129 Gent 9000 Foreign |
Secretary Name | Nicholas Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 2004) |
Role | Consultant |
Correspondence Address | Avenue Jeanne 33 Bte 3 Brussels 1050 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £159,970 |
Gross Profit | £20,376 |
Net Worth | -£121,651 |
Cash | £21,500 |
Current Liabilities | £153,420 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Return made up to 04/02/04; full list of members (6 pages) |
3 March 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
18 February 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
26 October 2002 | Ad 04/02/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Memorandum and Articles of Association (10 pages) |
18 February 2002 | Company name changed european medical services limite d\certificate issued on 18/02/02 (2 pages) |