61440 Oberursel
Germany
Secretary Name | Irina Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Henchenstr 6 61440 Oberursel Germany |
Secretary Name | David Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 7 Little Hayes West Bridgford Nottingham NG2 7RT |
Secretary Name | Anne Margaret O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2003) |
Role | Secretary |
Correspondence Address | 7 Little Hayes Compton Acres West Bridgford West Yorkshire LS17 5AU |
Registered Address | 35 Belmont Road Uxbridge Middlesex UB8 1RH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,256 |
Cash | £12,129 |
Current Liabilities | £54,775 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 November 2006 | Return made up to 12/09/06; full list of members (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
28 November 2005 | Return made up to 12/09/05; full list of members (5 pages) |
6 January 2005 | Return made up to 12/09/04; full list of members (10 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Return made up to 12/09/03; full list of members (10 pages) |
24 October 2002 | Return made up to 12/09/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
1 October 2001 | Return made up to 12/09/01; full list of members (11 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 1998 (5 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (11 pages) |
6 September 2000 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
17 November 1997 | Return made up to 12/09/97; no change of members (4 pages) |
23 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Return made up to 12/09/96; full list of members (6 pages) |
7 February 1997 | New secretary appointed (2 pages) |
4 March 1996 | Return made up to 12/09/95; full list of members
|
3 January 1996 | Accounts for a small company made up to 31 August 1994 (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |