B-1170
Brussels
Belgium
Director Name | Denis Steisel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 64a Rue Middelbourg B-1170 Brussels Belgium |
Director Name | Mr Edward Robert Haysler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter Andrew Osborne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Emakina Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,829 |
Cash | £85,296 |
Current Liabilities | £144,966 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 June 2013 | Auditor's resignation (1 page) |
19 June 2013 | Auditor's resignation (1 page) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Edward Robert Haysler as a director on 29 March 2012 (1 page) |
3 December 2012 | Termination of appointment of Edward Robert Haysler as a director on 29 March 2012 (1 page) |
30 November 2012 | Termination of appointment of Peter Andrew Osborne as a director on 29 March 2012 (1 page) |
30 November 2012 | Termination of appointment of Peter Andrew Osborne as a director on 29 March 2012 (1 page) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Appointment of Pierre Gatz as a director (3 pages) |
27 June 2011 | Appointment of Edward Robert Haysler as a director (3 pages) |
27 June 2011 | Appointment of Denis Steisel as a director (3 pages) |
27 June 2011 | Appointment of Pierre Gatz as a director (3 pages) |
27 June 2011 | Appointment of Edward Robert Haysler as a director (3 pages) |
27 June 2011 | Appointment of Denis Steisel as a director (3 pages) |
16 June 2011 | Appointment of Peter Andrew Osborne as a director (3 pages) |
16 June 2011 | Appointment of Peter Andrew Osborne as a director (3 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
16 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|