Tuindwarstraat 5-1
1015 Rx
Amsterdam
Foreign
Director Name | Simon Jeremy Stubbings |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tweede Tuindwarstraat 5-1 1015 Rx Amsterdam Holland |
Secretary Name | Tina Macaree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tweede Tuindwarstraat 5-1 1015 Rx Amsterdam Foreign |
Director Name | Robert Martin Firth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Ayot St Lawrence Welwyn Hertfordshire AL6 9BT |
Director Name | Matthew Justin Stephens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bryony Road Harrogate North Yorkshire HG3 2UQ |
Director Name | Alan Robert Zini |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Radleys Farm House Old Road Wickham St Paul Halstead Essex CO9 2PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £7,350 |
Gross Profit | £840 |
Net Worth | £96 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
29 May 2003 | Application for striking-off (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
6 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
18 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 5 westgate terrace long melford sudbury suffolk CO10 9DW (1 page) |
4 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 49 gainsborough street sudbury suffolk CO10 2ET (1 page) |
24 April 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 161 rosebery avenue london EC1R 4QX (1 page) |
21 November 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 13/08/99; full list of members (8 pages) |
15 September 1998 | Ad 13/08/98--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
17 August 1998 | Secretary resigned (1 page) |