Beloeil
7970
Belguim
Secretary Name | Renzo Lecinni |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 06 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | Rue H. Hautecoeur 29b6 St. Ghislain 7332 Belgium |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ludovic Lacassagne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 96b Coldharbour Lane Camberwell London SE5 9PU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Le Secretaire Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2005) |
Correspondence Address | 96b Coldharbour Lane London SE5 9PU |
Registered Address | Wimbledon Art Studios Office 008 Riverside Yard Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,370 |
Gross Profit | £1,380 |
Net Worth | £6,442 |
Cash | £842 |
Current Liabilities | £1,400 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page) |
5 March 2003 | Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Incorporation (12 pages) |