Sint-Kwintens Lennik
1750
Belgium
Secretary Name | Mr Ian Paul Katte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | GPXS Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | Brant House 83 Church Road Addlestone Surrey KT15 1SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Mr John Patrick O'Shaughnessy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Greenlands Brunton Marlborough Wiltshire SN8 3SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2009 | Liquidators statement of receipts and payments (6 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 29 December 2008 (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Statement of affairs (7 pages) |
11 July 2006 | Appointment of a voluntary liquidator (1 page) |
7 July 2006 | Resolutions
|
20 June 2006 | Registered office changed on 20/06/06 from: 2 venture road chilworth science park chilworth, southampton hampshire SO16 7NP (1 page) |
13 December 2005 | Director resigned (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
5 September 2005 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Ad 14/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
11 August 2004 | Memorandum and Articles of Association (12 pages) |
14 July 2004 | Incorporation (17 pages) |