London
Se27
Director Name | Mr Andrew Michael Bennett Daws |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Lichfield Road Kew Richmond Surrey TW9 3JR |
Director Name | Philip Arthur Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Solicitor |
Correspondence Address | 150 Burbage Road Dulwich SE21 7AG |
Director Name | Charles Harcourt Gervis Green |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stanley House 13/14 Stanley Crescent London W11 2NA |
Director Name | Dr Jorg Hernler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Executive |
Correspondence Address | Hartkortweg 17 Gutersloh Germany |
Director Name | Martin Schuster |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 1995(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 May 2008) |
Role | Lawyer |
Correspondence Address | Vorstand Baumwall 11 Hamburg 20459 |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,287,000 |
Cash | £1,000 |
Current Liabilities | £26,454,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 5 chancery lane london WC2A 1LF (1 page) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Director's particulars changed (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Declaration of solvency (3 pages) |
24 November 1997 | Appointment of a voluntary liquidator (1 page) |
17 November 1997 | Company name changed bertelsmann uk LIMITED\certificate issued on 17/11/97 (2 pages) |
12 September 1997 | Full accounts made up to 30 June 1996 (103 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (8 pages) |
30 May 1997 | Director's particulars changed (1 page) |
18 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (89 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
25 June 1996 | Director's particulars changed (1 page) |
15 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
18 July 1995 | Return made up to 24/05/95; full list of members (16 pages) |
11 July 1995 | Full accounts made up to 30 June 1994 (37 pages) |
31 March 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
3 May 1994 | Full group accounts made up to 30 June 1993 (67 pages) |
3 May 1994 | Full accounts made up to 30 June 1993 (22 pages) |
18 June 1993 | Full accounts made up to 30 June 1992 (11 pages) |
9 October 1992 | Full group accounts made up to 30 June 1991 (8 pages) |
27 July 1991 | Full group accounts made up to 30 June 1990 (7 pages) |
14 September 1989 | Full group accounts made up to 30 June 1988 (15 pages) |