1016 Gt
Amsterdam
The Netherlands
Secretary Name | Jonathan James Pownall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 June 2009) |
Role | Recruitment |
Correspondence Address | Leliegracht 49 1016 Gt Amsterdam The Netherlands |
Director Name | Harold Denis Pownall |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 June 2009) |
Role | Retired |
Correspondence Address | 4 Chandlers Court 12 Coastguard Road Budleigh Salterton Devon EX9 6NU |
Director Name | Hannah Lucy Druett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2003) |
Role | Personnel |
Correspondence Address | 5 Leamington Terrace Ilkley West Yorkshire LS29 8EJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 12/04/06; full list of members (2 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 November 2005 | Return made up to 12/04/05; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
25 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2003 | Director resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 5 leamington terrace ilkey west yorkshire LS29 8EJ (1 page) |
9 May 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |