Kortenberg
3070
Secretary Name | John Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2002) |
Role | Consultant |
Correspondence Address | Kruisstraat 168 Kortenberg 3070 |
Director Name | Josef Antony Johannes Schildermans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Lindebossstraat 35 Genk 3060 |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,681 |
Cash | £60 |
Current Liabilities | £3,741 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1998 (3 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
25 September 1998 | Return made up to 09/07/98; full list of members (7 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
7 May 1998 | Ad 28/08/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |