1333 Wb Almere
The Netherlands
Director Name | Abdul Munim |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 December 2002) |
Role | Computer Scientist |
Correspondence Address | Clingendallaan 11 1333 Wb Almere The Netherlands |
Secretary Name | Abdul Munim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 December 2002) |
Role | Computer Scientist |
Correspondence Address | Clingendallaan 11 1333 Wb Almere The Netherlands |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | National Westminster Bank House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £32,596 |
Net Worth | -£129 |
Cash | £3,869 |
Current Liabilities | £4,932 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 May 2000 (12 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members
|
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
5 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 352 shirland lane sheffield south yorkshire S9 3FL (1 page) |
17 September 1999 | Resolutions
|
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
21 May 1999 | Incorporation (15 pages) |