Woluwe St Lambert 1018
Belgium
Director Name | Kuba Lipszyc |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 July 1999(8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 30 Rue De Cessance Luxembourg L-1320 Luxembourg Foreign |
Secretary Name | Derfice Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 October 2006) |
Correspondence Address | 80 Basegreen Road Sheffield S12 3FJ |
Director Name | Christopher Sykes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Rue De Cessange Luxembourg 1320 Luxembourg |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Crest Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 80 Base Green Road Sheffield Yorkshire S12 3FJ |
Registered Address | Caxton House 320 Petre Street Sheffield South Yorkshire S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 March 2002 | Return made up to 13/11/01; full list of members (6 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
26 January 2001 | Secretary resigned (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
25 August 2000 | Resolutions
|
25 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 80 basegreen road sheffield south yorkshire S12 3FJ (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: chancery house york road erdington birmingham B23 6TF (1 page) |
13 November 1998 | Incorporation (13 pages) |