Amstelveen 1182 Hm
Netherlands
Foreign
Secretary Name | Edwin Van Donselaar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Havenweg 7 Lelystad 8243 Pl |
Director Name | Johannes Josephus Frederikus Rijks |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 1997(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Cantonlaan 9 Baarn 3742 Ch |
Secretary Name | Jack Balshen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Secretary Name | Mr Alan David Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadoway Wickford Essex SS12 9HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | Return made up to 13/11/97; full list of members (6 pages) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
10 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: moores rowland hesketh house wilmslow road wilmslow cheshire SK9 1JX (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 82-86 deansgate manchester M3 2ER (1 page) |
30 December 1996 | Company name changed brilliantasset LIMITED\certificate issued on 30/12/96 (2 pages) |
13 November 1996 | Incorporation (10 pages) |