2204aw Noordwijk
Rijnsburg
253 2230ag
Netherlands
Secretary Name | Jackson & Co (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 166 Buchanan Street Glasgow Strathclyde G66 5AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Haines Watts James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 28 July 2016 (overdue) |
---|
2 December 2005 | Registered office changed on 02/12/05 from: jackson & co. 4TH floor 166 buchanan street glasgow G1 2NH (1 page) |
---|---|
2 December 2005 | Registered office changed on 02/12/05 from: jackson & co. 4TH floor 166 buchanan street glasgow G1 2NH (1 page) |
8 September 2005 | Court order notice of winding up (1 page) |
8 September 2005 | Notice of winding up order (1 page) |
8 September 2005 | Notice of winding up order (1 page) |
8 September 2005 | Court order notice of winding up (1 page) |
2 December 2004 | Partic of mort/charge * (4 pages) |
2 December 2004 | Partic of mort/charge * (4 pages) |
18 November 2004 | Accounts made up to 31 July 2004 (2 pages) |
18 November 2004 | Accounts made up to 31 July 2004 (2 pages) |
25 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
25 October 2004 | Return made up to 14/07/04; full list of members (6 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 4TH floor 166 buchanan street glasgow G1 2LW (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 4TH floor 166 buchanan street glasgow G1 2LW (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |