Smoerumnedre
2765dk-Smoerum
Denmark
Director Name | Marianne Delic |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Controller |
Correspondence Address | Julius Valentinersvej 21 3n Frederiksberk 2000 Denmark |
Secretary Name | Lennard Lat |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindevqnget 22 1tv Ballcrup 2750 Denmark |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2003) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2003) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Registered Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: third floor 5 saint john street london EC1M 4AA (1 page) |
29 January 2004 | Return made up to 14/10/03; full list of members (5 pages) |
29 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
1 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
25 June 2003 | Company name changed proactive engineering LIMITED\certificate issued on 25/06/03 (2 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New secretary appointed (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |