Dilbeek
Belgium
Foreign
Director Name | Werner Stefaan Debacker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 September 2003) |
Role | Safety Consultant |
Correspondence Address | Kerkstraat 11, 2840 Rumst Belgium |
Director Name | Maria Theresia Tambuyser |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 September 2003) |
Role | Financial Consultant |
Correspondence Address | Italielei 147 Bus 21, 2000 Antwerpen Belgium Foreign |
Secretary Name | Maria Theresia Tambuyser |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 15 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 September 2003) |
Role | Financial Consultant |
Correspondence Address | Italielei 147 Bus 21, 2000 Antwerpen Belgium Foreign |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(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 | 02 September 1998(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 | £65,429 |
Cash | £77,176 |
Current Liabilities | £11,747 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 April 2003 | Application for striking-off (1 page) |
9 December 2002 | Return made up to 02/09/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
11 February 2002 | Return made up to 02/09/01; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 November 1999 (4 pages) |
24 October 2000 | Return made up to 02/09/00; full list of members
|
28 October 1998 | Ad 15/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (14 pages) |