Nantwich
Cheshire
CW5 6SB
Director Name | Mr Michael Peter Mueller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 January 2015(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Molda Ag Gartenstrasse 13 Dahlenburg 21368 Germany |
Director Name | Mr Richard Berger Benson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mr Kurt Kautz |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Finkenweg 28 D-2121 Dahlenburg Fed Rep Germany |
Secretary Name | Mr Richard Berger Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Olaf Bergmann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Medenjer Feld 44 Bad Bevensen 29549 Germany |
Secretary Name | Mr David Howard Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hall Abbess Roding Essex CM5 0JS |
Secretary Name | Derek Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Uplands Fore Street Eastcote Middlesex HA5 2ND |
Director Name | Hans-Peter Kersten |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2007(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Kornblumenweg 7 Eyendorf D-2376 Germany |
Director Name | Dr Torsten Ludwig Voss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Gut Rohlstorf 6 23821 Rohlstorf Germany |
Director Name | Mr Martin Robert Schmidt-Unverfehrt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Molda Ag Gartenstrasse 13 21368 Dahlenburg Germany |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Molda A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,173 |
Cash | £17,910 |
Current Liabilities | £24,919 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Appointment of Mr Michael Peter Mueller as a director on 26 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Martin Robert Schmidt-Unverfehrt as a director on 26 January 2015 (1 page) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2012 | Appointment of Mr Martin Robert Schmidt-Unverfehrt as a director (2 pages) |
6 March 2012 | Termination of appointment of Martin Schmidt-Unverfehrt as a director (1 page) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Dr Torsten Ludwig Voss on 15 February 2012 (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
28 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Dr Torsten Ludwig Voss on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Dr Torsten Ludwig Voss on 1 October 2009 (2 pages) |
17 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 April 2009 | Director appointed dr torsten ludwig voss (2 pages) |
27 April 2009 | Appointment terminated director hans-peter kersten (1 page) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 January 2009 | Secretary appointed paul dean (2 pages) |
6 January 2009 | Appointment terminated secretary derek glover (1 page) |
28 February 2008 | Return made up to 15/02/08; no change of members (6 pages) |
6 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
1 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
18 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Ad 09/02/04--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
19 February 2004 | Nc inc already adjusted 09/02/04 (1 page) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
16 November 2001 | Registered office changed on 16/11/01 from: unit 15 the metro centre tolpits lane watford hertfordshire WD18 9UL (1 page) |
26 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: crossroads house 165 the parade watford WD1 1NJ (1 page) |
17 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 31 October 1994 (26 pages) |
21 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |