Angerlo 6986 Ax
Holland
Secretary Name | Julie Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Water Lane Jaspers Green Panfield Essex CM7 5BB |
Director Name | William Bartram |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brusselse Steenweg 117 Melle B-9090 Belgoum |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit B6 The Seedbad Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£4,308 |
Cash | £570 |
Current Liabilities | £4,878 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Return made up to 15/02/05; full list of members (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: hardcastle burton market hill royston hertfordshire SG8 9JN (1 page) |
9 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 December 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |