Neuchatel
Ch-2000
Switzerland
Director Name | Mr Alexander Paul Fowles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 10 51 Tanner Street London SE1 3PL |
Director Name | Mr Douglas Bugie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 217 Thatch Palm Drive Boca Raton Florida 33432 |
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Group Finance Director Account |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Group Finance Director Account |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2009) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | 30 Farringdon Street London EC4A 4EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
999 at 1 | Bnb Recruitment Solutions PLC 99.90% Ordinary |
---|---|
1 at 1 | Bnb Services Limited 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,151 |
Current Liabilities | £1,553,981 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Appointment terminated secretary london registrars PLC (1 page) |
30 September 2009 | Appointment Terminated Secretary london registrars PLC (1 page) |
15 October 2008 | Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: , now: third floor; Street was: third floor, now: 89 fleet street; Area was: 89 fleet street, now: (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
11 July 2008 | Director's change of particulars / alexander fowles / 11/07/2008 (1 page) |
11 July 2008 | Director's Change of Particulars / pascal gueissaz / 11/07/2008 / HouseName/Number was: , now: promenade noire; Street was: promenade noire no 5, now: no 5, (1 page) |
11 July 2008 | Director's Change of Particulars / alexander fowles / 11/07/2008 / HouseName/Number was: , now: flat 10,; Street was: flat 10, now: 51 tanner street; Area was: 51 tanner street, now: (1 page) |
11 July 2008 | Director's change of particulars / pascal gueissaz / 11/07/2008 (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
25 October 2006 | Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2006 | Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 August 2006 | New secretary appointed;new director appointed (4 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (4 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
11 July 2006 | Incorporation (14 pages) |
11 July 2006 | Incorporation (14 pages) |