126-1210
Brussels
Foreign
Secretary Name | Laurence Berton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Jan Block X 15 1030 Brussels Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£563 |
Cash | £27,802 |
Current Liabilities | £40,428 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
23 February 2000 | Return made up to 07/10/99; full list of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
7 October 1998 | Incorporation (17 pages) |