1170 Brussels
Foreign
Secretary Name | Juana Margarita Lopez Le Jeune |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dreve Des Tumuli 6b 1170 Brussels Foreign |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£280 |
Cash | £14 |
Current Liabilities | £294 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Return made up to 05/06/07; no change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 05/06/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
16 June 2003 | Resolutions
|
5 June 2003 | Incorporation (13 pages) |