1560 Hoeilaart
Belgium
Secretary Name | Caroline Herritty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 15 September 2009) |
Role | Administrator |
Correspondence Address | 57 Fosse Road Pontfaen Newport Gwent NP9 0TB Wales |
Director Name | Daniel Mark Lane |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Merchant |
Correspondence Address | 34 Blackwall Reach Gorleston On Sea Great Yarmouth Norfolk NR31 6RU |
Secretary Name | Tara Merle Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Blackwall Reach Gorleston On Sea Great Yarmouth Norfolk NR31 6RU |
Director Name | Edward James Hodges |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 July 2007) |
Role | Management Consult |
Correspondence Address | Flat 4 15 Cornwall Crescent London W11 1PH |
Secretary Name | Mr Paul Vivian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Waversesteenweg 122 1560 Hoeilaart Belgium |
Registered Address | Sterling House Langston Road Loughton Road Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,250 |
Net Worth | -£57,022 |
Cash | £51,677 |
Current Liabilities | £115,768 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
2 June 2008 | Return made up to 18/04/08; change of members (6 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Return made up to 18/04/07; full list of members (6 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
22 May 2007 | Ad 01/12/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 May 2007 | Ad 01/12/06--------- £ si 75@1=75 £ ic 105/180 (2 pages) |
22 May 2007 | Ad 01/12/06--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 1 paradise street rhyl denbighshire (1 page) |