Res Cristal 321
Euralille
59777
Director Name | Metric People Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Closed |
Appointed | 15 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 April 2005) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Twickenham TW12 1RN |
Director Name | Johannes Jacobus Maats |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1993(2 days after company formation) |
Appointment Duration | 3 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 31 St George Street London W1R 0HQ |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£46,873 |
Cash | £27 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page) |
15 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 January 2002 | Return made up to 16/12/01; full list of members
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page) |
7 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 January 2000 | Return made up to 16/12/99; full list of members
|
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 31 saint george street london W1R 0HQ (1 page) |
18 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
12 April 1996 | Return made up to 16/12/95; full list of members (5 pages) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Resolutions
|
21 December 1995 | Company name changed advanced computer equipment limi ted\certificate issued on 22/12/95 (4 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Return made up to 16/12/94; full list of members (6 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 August 1995 | Resolutions
|
1 August 1995 | Registered office changed on 01/08/95 from: 296 golders green road london NW11 9PT (1 page) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |