Upsala
75422
Sweden
Secretary Name | Susanne Aberg |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 13 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 December 2002) |
Role | Computers |
Correspondence Address | Vaktargatan 42d Upsala 75422 Sweden |
Director Name | Abigail Eaton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2001) |
Role | Ceo Internet & Co |
Correspondence Address | 3 Osier Mews London W4 2NT |
Director Name | Fintan O`Rourke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2002) |
Role | Coo Internet Co |
Correspondence Address | 25 Pinewood Close Hartlepool Cleveland TS27 3QU |
Secretary Name | Abigail Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2001) |
Role | Ceo Internet & Co |
Correspondence Address | 3 Osier Mews London W4 2NT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 Bridge Road Stockton On Tees Cleveland TS18 3AE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: suite 2 220 york road hartlepool cleveland TS26 9EB (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 70 brunswick street stockton on tees TS18 1DW (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (7 pages) |