3742 Gs Baarn
The Netherlands
Director Name | Michael Christopher Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Lombokstraat 3 3742 Wc Baarn The Netherlands |
Secretary Name | Brian Lilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | T Jaagpad 6 3742 Gs Baarn The Netherlands |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 46-48 Coatham Road Redcar Cleveland TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,557 |
Cash | £24,058 |
Current Liabilities | £12,501 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 46-48 coatham road redcar cleveland TS10 1RS (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: suite 23721 72 new bond street london W1Y 9DD (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (16 pages) |