Brussels
1060
Foreign
Secretary Name | Mr Todd Michael McClay |
---|---|
Nationality | Nzer |
Status | Closed |
Appointed | 05 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 10 Rue Berckmans Brussels 1060 Foreign |
Director Name | James Neill Ramsay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 63 Ave Legrand Brussels B 1050 Foreign Belgium |
Director Name | Lionel Clement Stanbrook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 11 Clayton Avenue Hassocks West Sussex BN6 8HD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 6th Floor Abford House 15 Wilton Road Lodnon SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2004 | Director resigned (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
4 August 2003 | Company name changed polacca financial solutions limi ted\certificate issued on 04/08/03 (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Director resigned (1 page) |
22 November 2002 | Incorporation (10 pages) |