Hilversum
1217 Gd
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Jurgen Peter Hornman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | Flat 3 18-20 Hans Road London SW3 1RT |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
17 September 2009 | Secretary's Change of Particulars / bloomsbury registrars LIMITED / 01/06/2008 / HouseName/Number was: , now: 1ST; Street was: 8 coldbath square, now: floor, 236 gray's inn road; Post Code was: EC1R 5HL, now: WC1X 8HL; Country was: , now: uk (1 page) |
17 September 2009 | Secretary's change of particulars / bloomsbury registrars LIMITED / 01/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
11 June 2008 | Appointment terminated director jurgen hornman (1 page) |
11 June 2008 | Director appointed dirk machgielis brouwer (2 pages) |
11 June 2008 | Appointment Terminated Director jurgen hornman (1 page) |
11 June 2008 | Director appointed dirk machgielis brouwer (2 pages) |
25 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members
|
14 July 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
14 July 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
26 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
24 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 September 2004 | Incorporation (30 pages) |
14 September 2004 | Incorporation (30 pages) |