Brussels
1170
Foreign
Secretary Name | Timothy Henry Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | Rue Grates 60 Brussels 1170 Foreign |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £53 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 11 musley lane ware hertfordshire SG12 7EN (1 page) |
3 January 2007 | Return made up to 16/12/05; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 216 friern road east dulwich london SE22 0BB (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
30 March 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |