Helensburgh
Scotland
Secretary Name | Katrine Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | Rosebank Dalriach Road Oban Argyll PA34 5EQ Scotland |
Director Name | Theodorus Johannes Maria Peerenboom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Johan Waterplad 13 Den Haag 255 3tt The Netherlands |
Director Name | Mr Matthew Richard Warham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry's Cottage Southend Road Bradfield Reading Berkshire RG7 6HA |
Director Name | John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Secretary Name | D De Carlside Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Correspondence Address | 4 Millhall Borgue DG6 4TQ Scotland |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | New secretary appointed (1 page) |
18 February 2007 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 07/06/06; no change of members; amend (4 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 95 aldwych london WC2B 4JF (1 page) |
17 January 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 07/06/05; full list of members; amend (7 pages) |
27 October 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary's particulars changed (1 page) |
9 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (3 pages) |
18 October 2004 | Resolutions
|
16 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2004 | Incorporation (14 pages) |