Vaxjo 35592
Sweden
Secretary Name | Tereza Pamela Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 November 2007) |
Role | Secretary |
Correspondence Address | 14 Curlew Drive Hythe Southampton Hampshire SO45 3GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,888 |
Current Liabilities | £4,371 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
23 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
4 December 2003 | Return made up to 18/01/03; full list of members (6 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 September 2003 | Company name changed sydon consulting LIMITED\certificate issued on 05/09/03 (2 pages) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2002 | Return made up to 18/01/02; full list of members
|
14 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 April 2000 | Memorandum and Articles of Association (11 pages) |
4 April 2000 | Company name changed fastmark consulting LIMITED\certificate issued on 05/04/00 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2000 | Incorporation (18 pages) |