Taby
S-187 34
Sweden
Secretary Name | Anna Naucler |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 26 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Flintvagen 15 Taby S-187 34 Sweden |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4 Northgate Hessle North Humberside HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: medina keyingham road, ottringham hull north humberside HU12 0AL (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
15 April 1999 | Incorporation (20 pages) |