D 5909 Burbach
Gilsbach
Germany
Director Name | Mr Paul Leonard Millington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Director Name | Javanti Ambalal Mistry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 65 Leonard Road Chingford London E4 8NE |
Director Name | Christopher Edward Pilkington |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Fidelis Westwood Road Betsham Southfleet Gravesend Kent DA13 9LZ |
Director Name | Elizabeth Steinecke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Operngasse 26/35 Vienna 1040 Foreign |
Director Name | Manfred Oskar August Wittman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Droskstrasse 15 Stuttgart 31 Germany |
Secretary Name | Mr Paul Leonard Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Secretary Name | Simon Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 201 Bredhurst Road Wigmore Gillingham Kent ME8 0QX |
Secretary Name | Michael Volker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 1010 Wien Rauhensteingasse 10/10 Vienna Austria |
Registered Address | 8 Baker Street London. W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
29 October 1993 | Notice of Constitution of Liquidation Committee (2 pages) |
29 October 1993 | Notice of Constitution of Liquidation Committee (2 pages) |
6 May 1993 | Appointment of a liquidator (1 page) |
6 May 1993 | Appointment of a liquidator (1 page) |
2 March 1993 | Order of court to wind up (1 page) |
2 March 1993 | Order of court to wind up (1 page) |
25 February 1993 | Court order notice of winding up (1 page) |
25 February 1993 | Court order notice of winding up (1 page) |