Buenos Aires
Argentina
Director Name | Murray Graham Falconer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(4 months after company formation) |
Appointment Duration | 3 years (closed 25 September 2007) |
Role | Consultant |
Correspondence Address | Downdale Glenmore Road Crowborough East Sussex TN6 1TN |
Secretary Name | Murray Graham Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 25 September 2007) |
Role | Consultant |
Correspondence Address | Downdale Glenmore Road Crowborough East Sussex TN6 1TN |
Secretary Name | Lynette Falconer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Downdale Glenmore Road Crowborough East Sussex TN6 1TN |
Director Name | Mariano Gabriel Iglesias |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Argentina |
Status | Resigned |
Appointed | 01 September 2004(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2005) |
Role | Programmer |
Correspondence Address | Avenida Cordoba 1807 10 ''B'' Capital Federal Buenos Aires C1120aaa Foreign |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | 47 Littleton Road Harrow Middlesex HA1 3SY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Application for striking-off (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 29 harley street london W1G 9QR (1 page) |
1 July 2005 | Memorandum and Articles of Association (7 pages) |
24 June 2005 | Company name changed tns business solutions (uk) limi ted\certificate issued on 24/06/05 (2 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Director resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
4 June 2004 | Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (13 pages) |