20148 Hamburg
Foreign
Secretary Name | Mr Mathias Ghethje |
---|---|
Nationality | German |
Status | Current |
Appointed | 08 September 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Executive Assistant |
Correspondence Address | Seeweg 14 W-2360 Klein Roennau Germany |
Director Name | Oliver Poppelbaum |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 January 1994(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Executive |
Correspondence Address | Maybach Str.22 Hamburg 22177 Germany |
Director Name | Mr Jayandrakumar Bulsara |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 54 Welbeck Street London UB6 0LW |
Secretary Name | Mr John Rasiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 54 Welbeck Street London W1M 7HE |
Secretary Name | Mr Jayandrakumar Bulsara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 163 Sudbury Heights Avenue Greenford Middlesex UB6 0LW |
Registered Address | Casson Beckman & Partners Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | O/C liq ipo (6 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 June 1998 | Liquidators statement of receipts and payments (6 pages) |
8 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 June 1998 | Liquidators statement of receipts and payments (4 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |