Amsterdam 1043gr
Foreign
Secretary Name | Christopher Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Apartment 3, Piso 5 Estrella, Beniel Torrievieja Alicante Spain |
Director Name | Mrs Adele Jennifer Raby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 December 1991) |
Role | Housewife |
Correspondence Address | Old Wild Wood Milton Avenue Badgers Mount Sevenoaks Kent |
Director Name | Mr Stephen Edward Raby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Throgmorton Street City Of London London EC2N 2AN |
Secretary Name | Mrs Adele Jennifer Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 December 1991) |
Role | Company Director |
Correspondence Address | Old Wild Wood Milton Avenue Badgers Mount Sevenoaks Kent |
Director Name | Roy Edward Raby |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1992) |
Role | Insurance Broker |
Correspondence Address | Meadow View 14 Church Street Crick Northamptonshire NN6 7TP |
Secretary Name | Mr Stephen Edward Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1992) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Throgmorton Street City Of London London EC2N 2AN |
Secretary Name | Janette McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 142 Northumberland Court Leamington Spa Warwickshire CV32 6HN |
Secretary Name | Lisa Victoria Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 28 Throgmorton Street City London EC2N 2BN |
Secretary Name | Richard Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 28 Throgmorton Street London EC2N 2BN |
Registered Address | Rotterdam House, 116 Quayside Newcastle Upon Tyne Northumberland NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £211,472 |
Cash | £98,114 |
Current Liabilities | £176,147 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 28 throgmorton street city of london london EC2N 2AN (1 page) |
6 September 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 June 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 10 bayley street london WC1B 3HB (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Resolutions
|
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 July 2003 | Company name changed stephen raby associates LIMITED\certificate issued on 15/07/03 (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 September 2002 | Resolutions
|
16 August 2002 | Ad 31/03/01--------- £ si 12400@1 (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members
|
6 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 1ST floor 4, bloomsbury place, london, WC1A 2QA (1 page) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 June 1994 | Company name changed stephen raby singer associates l imited\certificate issued on 07/06/94 (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Company name changed stephen raby associates LIMITED\certificate issued on 24/12/90 (2 pages) |
4 April 1989 | Company name changed rapid 7651 LIMITED\certificate issued on 05/04/89 (2 pages) |
23 February 1989 | Incorporation (15 pages) |