Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Secretary Name | BMO Business Management Organisation UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 May 2007) |
Correspondence Address | 59 Greenside Avenue Huddersfield West Yorkshire HD5 8QQ |
Director Name | Upton Nominee Secretary Limited (Corporation) |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Status | Closed |
Appointed | 21 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 May 2007) |
Correspondence Address | 59 Greenside Avenue Waterloo Huddersfield West Yorkshire HD5 8QQ |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Director Name | Firm Alliance UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 2003) |
Correspondence Address | Winifreds Cottage 40 Sandy Road Everton Bedfordshire SG19 2JU |
Secretary Name | Cambridge Corporate Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 2003) |
Correspondence Address | Sheritan House Castle Park Cambridge Cambridgeshire CB3 0AX |
Director Name | Sanex Limited (Corporation) |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 16 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 June 2004) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Secretary Name | Sanamax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2004) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | XYZ Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2004) |
Correspondence Address | 36 Wood Street, Suite C4 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
Registered Address | New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £33,329 |
Cash | £6,521 |
Current Liabilities | £12,797 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 59 greenside avenue huddersfield west yorkshire HD5 8QQ (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 14/08/04; full list of members (6 pages) |
5 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New secretary appointed (3 pages) |
23 June 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: sheraton house castle park cambridge cambridgeshire CB3 0AX (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
20 September 2003 | Return made up to 14/08/03; full list of members
|
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 501 international house 223 regent street london W1B 2QD (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New director appointed (3 pages) |
14 August 2002 | Incorporation (13 pages) |