Antwerpen
2018
Foreign
Director Name | Menachem Seidenfeld |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 May 2004) |
Role | Business Consultant |
Correspondence Address | 53 Lange Nerentalse Straat Antwerp 2018 Belgium |
Director Name | Marlene Edelson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Albion Court Anlaby Common Hull North Humberside HU4 7PL |
Secretary Name | Bette Edelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Albion Court Anlaby Common Hull North Humberside HU4 7PL |
Director Name | Independent Company Formations Domiciliary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 1999) |
Correspondence Address | 114 Washway Road Sale Cheshire M33 7RF |
Secretary Name | Independent Company Formations Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2002) |
Correspondence Address | Tower Business Centre Portland Street Manchester M1 3LF |
Registered Address | Tower Business Centre Portland Tower, Portland Street Manchester Lancashire M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2002 | Secretary resigned (1 page) |
7 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 114 washway road sale cheshire M33 7RF (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (16 pages) |