Kemang
Jakarta Selatan 12730
Foreign
Secretary Name | Hans Joseph Fuchs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | Kemang Iv 6b Kav 1-2 Kemang Jakarta Selatan 12730 Foreign |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2006 | Return made up to 09/01/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 8-16 dock street bridge end leeds west yorkshire LS10 1LX (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 May 2005 | Return made up to 09/01/05; no change of members (6 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 09/01/04; full list of members (6 pages) |
22 October 2004 | Return made up to 09/01/03; full list of members (6 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
22 October 2004 | Return made up to 09/01/02; full list of members (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: hillside farm main street hillam north yorkshire LS25 5HH (1 page) |
21 October 2004 | Restoration by order of the court (3 pages) |
7 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Registered office changed on 19/02/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |