Germering
82110
Secretary Name | Bernd Voigtlaender |
---|---|
Nationality | German |
Status | Closed |
Appointed | 24 February 2005(46 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 26 February 2008) |
Role | Managing Partner |
Correspondence Address | Messelstr . 35 Berlin 14195 Foreign |
Director Name | Mrs Monique Ingrid Heynemann |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 8 Logan Mews Kensington London W8 6QP |
Director Name | Mr Ronald John Heynemann |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 8 Logan Mews Kensington London W8 6QP |
Secretary Name | Mrs Monique Ingrid Heynemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 8 Logan Mews Kensington London W8 6QP |
Director Name | Melanie Joanne McNelly |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 2005) |
Role | Fashion Agent |
Correspondence Address | 2 Whitehall Ray Park Avenue Maidenhead Berkshire SL6 8EE |
Secretary Name | Ingo Behn |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 July 1999(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2005) |
Role | Financial Manager |
Correspondence Address | Kreuzlinger Str 9 Germering 82110 |
Registered Address | C/O Simons Kaplin & Co 19 Carlisle Road London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,920 |
Cash | £1,210 |
Current Liabilities | £529 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
12 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 August 2003 | Return made up to 12/07/03; full list of members
|
23 August 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members
|
9 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: all weather house, high street, edgware, middlesex HA8 5AB (1 page) |
3 August 1998 | Return made up to 12/07/98; full list of members
|
3 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 July 1997 | Return made up to 12/07/97; full list of members
|
8 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 January 1997 | New director appointed (2 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |