1187tt Amstelveen
The Netherlands
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 14 May 2008) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Nigel Keiron Donovan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 1999) |
Role | Vice President Professional S |
Correspondence Address | 40 Federation Drive Bedford New Hampshire 03110 United States |
Director Name | James Christopher Wood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2003) |
Role | President Silknet Software |
Correspondence Address | 11 Clara Vista Road Sausalito California 94965 United States |
Director Name | Mr Patrick Scannell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Cfo & Treasurer |
Country of Residence | United States |
Correspondence Address | 5 Stratton Drive Westborough Ma United States |
Director Name | Mr Michael Roger Hickland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lower Canes Yateley Hampshire GU46 6PY |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£431,385 |
Cash | £38,559 |
Current Liabilities | £736,655 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
10 August 2003 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Restoration by order of the court (4 pages) |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
3 April 2001 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (5 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
17 December 1998 | Ad 30/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
3 December 1998 | Company name changed law 1003 LIMITED\certificate issued on 03/12/98 (2 pages) |
20 November 1998 | Incorporation (28 pages) |