354 Ballards Lane
North Finchley
London
N12 0EG
Director Name | Herr Gerhard Kloppsteck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Slepperstrasse 9 D-59757 Arnsberg Germany |
Director Name | Irene Morrison |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 14 Woodcote Road Tettenhall Wolverhampton West Midlands WV6 8LP |
Director Name | William Morrison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 1991) |
Role | Marketing Consultant |
Correspondence Address | 14 Woodcote Road Tettenhall Wolverhampton West Midlands WV6 8LP |
Secretary Name | Irene Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 14 Woodcote Road Tettenhall Wolverhampton West Midlands WV6 8LP |
Director Name | Mr Chiu Shun Wing |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 1999) |
Role | Accountant/Manager |
Correspondence Address | 555 Victoria Road Flat A 11th Floor Block 21 Hong Kong Foreign |
Secretary Name | Mr Chiu Shun Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1999) |
Role | Accountant/Manager |
Correspondence Address | 555 Victoria Road Flat A 11th Floor Block 21 Hong Kong Foreign |
Director Name | Richard Eickel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 1998(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | Zurn Krahenbring 17 59757 Arnsberg Germany |
Secretary Name | Mr Simon Brookes Brougham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Shrewsbury Road New Southgate London N11 2LL |
Director Name | Lars Kloppsteck |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 1999(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 June 2007) |
Role | Company Director |
Correspondence Address | Apartment 2 Lancaster Apartments 27 Draycott Place London SW3 2SH |
Director Name | Guenter Laukhardt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alt Huesten 21 D-59759 Arnsberg Germany |
Secretary Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1996) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1996) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Rex House 354 Ballards Lane North Finchley London N12 0EG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
41.1k at £1 | Berndes Beteiligungs Gmbh 99.76% Cumulative Preference |
---|---|
70 at £1 | Berndes Beteiligungs Gmbh 0.17% Ordinary A |
30 at £1 | Berndes Beteiligungs Gmbh 0.07% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,348,794 |
Cash | £44 |
Current Liabilities | £3,896 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Application to strike the company off the register (3 pages) |
17 November 2012 | Termination of appointment of Simon Brougham as a secretary (1 page) |
17 November 2012 | Termination of appointment of Simon Brookes Brougham as a secretary on 15 October 2012 (1 page) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
15 July 2011 | Appointment of Herr Marcus Linnepe as a director (2 pages) |
15 July 2011 | Termination of appointment of Guenter Laukhardt as a director (1 page) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Herr Marcus Linnepe as a director (2 pages) |
15 July 2011 | Termination of appointment of Guenter Laukhardt as a director (1 page) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Guenter Laukhardt on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Guenter Laukhardt on 11 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: charles wakeling & company 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: charles wakeling & company 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 July 2002 | £ ic 230246/41246 22/05/02 £ sr 189000@1=189000 (1 page) |
2 July 2002 | £ ic 230246/41246 22/05/02 £ sr 189000@1=189000 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Declaration of shares redemption:auditor's report (3 pages) |
25 April 2002 | Declaration of shares redemption:auditor's report (3 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
22 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 29/06/00; full list of members
|
27 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned;director resigned (1 page) |
7 September 1999 | Return made up to 29/06/99; no change of members (4 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 29/06/99; no change of members (4 pages) |
7 September 1999 | Secretary resigned;director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Return made up to 29/06/98; no change of members (4 pages) |
14 September 1998 | Return made up to 29/06/98; no change of members
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: muras management services limite coniston house west chapel ash wolverhampton WV3 0UD (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: muras management services limite coniston house west chapel ash wolverhampton WV3 0UD (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 August 1996 | Return made up to 29/06/96; no change of members
|
4 August 1996 | New secretary appointed (4 pages) |
4 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
14 February 1996 | Ad 30/03/93--------- £ si 41960@1 (2 pages) |
14 February 1996 | Ad 30/03/93--------- £ si 41960@1 (2 pages) |
31 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
31 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 August 1981 | Company name changed\certificate issued on 28/08/81 (2 pages) |
28 August 1981 | Company name changed\certificate issued on 28/08/81 (2 pages) |
16 October 1979 | Incorporation (16 pages) |
16 October 1979 | Incorporation (16 pages) |