London
W10 6SP
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(47 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 February 2011(47 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 31 January 2012) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(47 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(47 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Kenneth Lynch |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Digberry Lane Nettlebed Oxfordshire RG9 6DP |
Director Name | Edeltraud Jackson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 8 Serviden Drive Bromley Kent BR1 2VB |
Secretary Name | Mr Noel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 189 Bickenhall Mansions London W1H 3DE |
Secretary Name | Edeltraud Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 8 Serviden Drive Bromley Kent BR1 2VB |
Director Name | Peter Kirsten |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 1996(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Frundsbergstrasse 33 Munich 80634 Germany |
Secretary Name | Peter William Knight Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 171 Southgate Road London N1 3LE |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,142 |
Gross Profit | £3,754 |
Net Worth | £100 |
Current Liabilities | £9,131 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
13 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
11 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
11 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
26 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
26 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
26 March 1999 | New secretary appointed (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page) |
26 March 1999 | New secretary appointed (1 page) |
18 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members
|
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
7 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 August 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 August 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 April 1997 | Return made up to 30/09/96; full list of members
|
2 April 1997 | Return made up to 30/09/96; full list of members (6 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 March 1993 | Resolutions
|
3 March 1993 | Resolutions
|
13 May 1963 | Incorporation (14 pages) |
13 May 1963 | Incorporation (14 pages) |
13 May 1963 | Certificate of incorporation (1 page) |
13 May 1963 | Certificate of incorporation (1 page) |