Palmerston North
New Zealand
Director Name | Romuald Edward John Rudzki |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | PO Box 274 Palmerston North New Zealand |
Secretary Name | Romuald Edward John Rudzki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | PO Box 274 Palmerston North New Zealand |
Director Name | Robert James Rudzki |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | PO Box 274 Palmerston North New Zealand |
Director Name | Tracey Urbanowicz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | University Administrator |
Correspondence Address | 10 Osborne Villas Newcastle Upon Tyne NE2 1JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Durham Road Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Return made up to 24/01/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
4 June 2001 | Return made up to 24/01/01; full list of members (7 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 15 fairfield longbenton newcastle upon tyne NE12 8UF (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
14 June 2000 | New director appointed (2 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
26 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
5 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
16 September 1998 | Accounting reference date extended from 05/04/98 to 30/04/98 (1 page) |
27 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 5 April 1997 (1 page) |
7 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
7 October 1996 | Accounting reference date notified as 05/04 (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (1 page) |
24 January 1996 | Incorporation (16 pages) |