Kaarst
Germany
Director Name | Scott Hickey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Horstweg 56 31228 Peine Germany |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2003) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Secretary resigned (1 page) |
24 June 2002 | Ad 05/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Memorandum and Articles of Association (10 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Company name changed arabin LIMITED\certificate issued on 19/04/02 (2 pages) |
14 March 2002 | Incorporation (16 pages) |