1215 Geveva 15
Switzerland
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Director Name | David Campbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Mr Bryn Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 128 Chatsworth Court Pembroke Road London W8 6DN |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Lansdowne House 3 Lansdowne Place Gosforth Tyne & Wear NE3 1HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £70 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Strike-off action suspended (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Strike-off action suspended (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 20/02/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 October 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 June 2004 | Return made up to 20/02/04; full list of members (6 pages) |
10 May 2004 | Company name changed europa consultants 2003 LTD\certificate issued on 10/05/04 (2 pages) |
19 March 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Ad 12/02/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |