Evere
1140
Belgium
Secretary Name | Octopus Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2010(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 September 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Grange Road Batley WF17 6ER |
Director Name | Anne Lodez |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue De L`Optimisme 93/5 Evere 1140 Belgium |
Secretary Name | Companies Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | Dept 1, 196 High Road London N22 8HH |
Registered Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 June 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
1 June 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
1 June 2010 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
1 June 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
1 June 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA on 1 June 2010 (1 page) |
29 March 2010 | Director's details changed for Francis Broes on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Companies Secretary Service Ltd on 28 March 2010 (1 page) |
29 March 2010 | Director's details changed for Francis Broes on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Companies Secretary Service Ltd on 28 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Anne Lodez as a director (1 page) |
22 March 2010 | Termination of appointment of Anne Lodez as a director (1 page) |
7 May 2009 | Incorporation (11 pages) |
7 May 2009 | Incorporation (11 pages) |