Hamburg
29149
Director Name | Mr George Richard Hulse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 December 2010) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Gardens London W9 1AU |
Secretary Name | Nicholas James Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 December 2010) |
Role | Shipbroker |
Country of Residence | Germany |
Correspondence Address | 59 Magdalenenstrasse Hamburg 29149 |
Director Name | Mr Patrick Henry Booth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Cape Tilston Cheshire SY14 7HB Wales |
Director Name | Mr Geoffrey Arthur Brehaut |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Le Courtilliet Route De Pleinmont Guernsey Channel |
Director Name | Mr Jonathan Robin Burtt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1999) |
Role | Shipbroker |
Correspondence Address | 26a Sudbrooke Road London SW12 8TG |
Director Name | Mr David Alan Chambers |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Oakrise Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Mr Ivan Bozidar Ivanovic |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staveley House Staveley Road London W4 3HU |
Secretary Name | Mr David Alan Chambers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Oakrise Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Peter John Mahony |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rowan Walk Hornchurch Essex RM11 2JA |
Secretary Name | Peter John Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rowan Walk Hornchurch Essex RM11 2JA |
Registered Address | 44 Clifton Gardens London W9 1AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Nicholas James Bailey on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 May 2009 | Director and secretary's change of particulars / nicholas bailey / 15/05/2009 (1 page) |
15 May 2009 | Director and Secretary's Change of Particulars / nicholas bailey / 15/05/2009 / HouseName/Number was: , now: 59; Street was: 31 hagedornstrasse, now: magdalenenstrasse (1 page) |
15 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 30/03/05; full list of members
|
3 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 4 cromwell place london SW7 2JE (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 4 cromwell place london SW7 2JE (2 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 51 catherine place london SW1E 6DY (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 51 catherine place london SW1E 6DY (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
8 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
7 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
17 September 1986 | Company name changed carboys trading LIMITED\certificate issued on 17/09/86 (4 pages) |
17 September 1986 | Company name changed carboys trading LIMITED\certificate issued on 17/09/86 (4 pages) |
18 July 1985 | Incorporation (63 pages) |
18 July 1985 | Incorporation (63 pages) |