Markham Ontario L3r 5v7
Canada
Foreign
Secretary Name | Tung Sang Sam Yip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 March 2010) |
Role | Accountant |
Correspondence Address | 31 Hereford Gardens Pinner Middlesex HA5 5JR |
Director Name | Sinniah Ramanathan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Business Executive |
Correspondence Address | 91 Coleman Road Leicester LE5 4LE |
Secretary Name | Sinniah Ramanathan |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Business Executive |
Correspondence Address | 91 Coleman Road Leicester LE5 4LE |
Director Name | Maximilian Schindele |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Via Del Forte 42 Martignano Tn 38040 Italy Foreign |
Secretary Name | Mr Paul Francis Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Thomas Heinz Hartmann |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Buchen Strasse 11 Bad Wildbad Baden-Wurttenberg 75323 |
Secretary Name | William Borland Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 137 Offord Road London N1 1LR |
Secretary Name | Jacques Thai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 3 Austen Road Harrow Middlesex HA2 0XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Receiver's abstract of receipts and payments to 2 June 2009 (2 pages) |
6 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
6 June 2009 | Receiver's abstract of receipts and payments to 2 June 2009 (2 pages) |
6 June 2009 | Receiver's abstract of receipts and payments to 2 June 2009 (2 pages) |
6 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
15 October 2007 | Receiver ceasing to act (1 page) |
15 October 2007 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2004 | Order of court - dissolution void (2 pages) |
30 January 2004 | Order of court - dissolution void (2 pages) |
28 September 2002 | Dissolved (1 page) |
28 September 2002 | Dissolved (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
28 June 2002 | Notice of final account prior to dissolution (1 page) |
28 June 2002 | Return of final meeting of creditors (1 page) |
10 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2000 | Administrative Receiver's report (5 pages) |
14 July 2000 | Administrative Receiver's report (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
9 June 2000 | Appointment of a liquidator (1 page) |
9 June 2000 | Appointment of a liquidator (1 page) |
7 June 2000 | Appointment of receiver/manager (1 page) |
7 June 2000 | Appointment of receiver/manager (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page) |
12 April 2000 | Order of court to wind up (1 page) |
12 April 2000 | Order of court to wind up (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (3 pages) |
11 August 1999 | New secretary appointed (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
9 October 1998 | Return made up to 13/08/98; no change of members
|
11 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
8 April 1998 | Particulars of mortgage/charge (4 pages) |
8 April 1998 | Particulars of mortgage/charge (4 pages) |
23 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
23 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 20 old bailey london EC4M 7BH (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 20 old bailey london EC4M 7BH (1 page) |
6 February 1997 | Company name changed semi-tech (uk) company LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed semi-tech (uk) company LIMITED\certificate issued on 07/02/97 (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Memorandum and Articles of Association (13 pages) |
18 September 1996 | Memorandum and Articles of Association (13 pages) |
22 August 1996 | Company name changed neoeurope LIMITED\certificate issued on 22/08/96 (2 pages) |
22 August 1996 | Company name changed neoeurope LIMITED\certificate issued on 22/08/96 (2 pages) |
13 August 1996 | Incorporation (16 pages) |
13 August 1996 | Incorporation (16 pages) |