Vilnius
L-2187
Lithuania
Director Name | Fazhali Jacob Cediz Pavalic |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 01 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 April 2007) |
Role | Consultant |
Correspondence Address | Vokiecu Street 14 Vilnius L 2001 Lithuania |
Secretary Name | Jankovic Petros Geriaksiu |
---|---|
Nationality | Lithuanian |
Status | Closed |
Appointed | 01 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 April 2007) |
Role | Consultant |
Correspondence Address | Rodunios Kelias 8-96 Vilnius L-2187 Lithuania |
Director Name | Irene Elisabeth Brouwer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2000(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Castle View Victoria Terrace Peel Isle Of Man IM5 1PG |
Director Name | Casper Gerardus Pijpers |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2000(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Castle View Victoria Terrace Peel Isle Of Man IM5 1PG |
Secretary Name | Irene Elisabeth Brouwer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2000(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Castle View Victoria Terrace Peel Isle Of Man IM5 1PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aiden House Sunderland Road Gateshead Tyne & Wear NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£66,186 |
Cash | £2,325 |
Current Liabilities | £74,066 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: st andrew's house garston view garston liverpool L19 2NL (1 page) |
6 October 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 102 fulham palace road london W6 9PL (1 page) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
6 April 2004 | Return made up to 14/12/03; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Return made up to 14/12/02; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 39 bowerdean street london SW6 3TN (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 14/12/00; full list of members
|
2 February 2000 | Memorandum and Articles of Association (9 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Company name changed fleetalpine LIMITED\certificate issued on 26/01/00 (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (13 pages) |