1 Ropemaker Street
London
EC2Y 9AW
Director Name | Oliver Niedermaier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas Seiling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Thomas Seiling |
---|---|
Nationality | German |
Status | Closed |
Appointed | 07 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | David Parker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Attorney |
Correspondence Address | 500 East 77th Street Apartment 423 4th Floor New York 10162 United States |
Secretary Name | James Eugene Long |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 81 Westminster Road Garden City New York 11530 |
Director Name | John Cornwell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2000) |
Role | Business Consultant |
Correspondence Address | 36 Summit Street Huntington New York 11743 |
Director Name | John Gavin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2000) |
Role | Business Consultant |
Correspondence Address | 1246 Moores Hill Road Laurel Hollow New York 11791 |
Director Name | James Eugene Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 February 2008) |
Role | Business Consultant |
Correspondence Address | 81 Westminster Road Garden City New York 11530 |
Director Name | Thomas Adolphus Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 2008) |
Role | Business Consultant |
Correspondence Address | 26 Cathedral Avenue Garden City New York 11530 United States |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | D.f. King & Co Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Registered office address changed from 34Th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 34th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
29 November 2010 | Auditor's resignation (2 pages) |
29 November 2010 | Auditor's resignation (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page) |
11 June 2010 | Director's details changed for Thomas Seiling on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Seiling on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Seiling on 4 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page) |
11 June 2010 | Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from 15th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 15Th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 15Th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Director's Change of Particulars / peter harkins / 31/03/1996 / Middle Name/s was: C., now: codyre (1 page) |
26 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / peter harkins / 31/03/1996 (1 page) |
26 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 2ND floor 2 london wall buildings london EC2M 5PP (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 2ND floor 2 london wall buildings london EC2M 5PP (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 October 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Director appointed oliver niedermaier (3 pages) |
8 April 2008 | Director appointed oliver niedermaier (3 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
18 March 2008 | Director and secretary appointed thomas seiling (2 pages) |
18 March 2008 | Appointment terminated director and secretary james long (1 page) |
18 March 2008 | Appointment Terminated Director and Secretary james long (1 page) |
18 March 2008 | Appointment Terminated Director thomas long (1 page) |
18 March 2008 | Appointment terminated director thomas long (1 page) |
18 March 2008 | Director and secretary appointed thomas seiling (2 pages) |
21 November 2007 | Return made up to 04/04/07; full list of members (2 pages) |
21 November 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (12 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (12 pages) |
30 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members
|
16 April 2003 | Return made up to 04/04/03; full list of members (12 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 August 2002 | Return made up to 18/02/02; full list of members (11 pages) |
20 August 2002 | Return made up to 18/02/02; full list of members (11 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 18/02/01; full list of members (10 pages) |
9 August 2001 | Return made up to 18/02/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Return made up to 18/02/00; full list of members (10 pages) |
2 March 2000 | Return made up to 18/02/00; full list of members (10 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: sixteenth floor royex house aldermanbury square london EC2V 7HR (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: sixteenth floor royex house aldermanbury square london EC2V 7HR (1 page) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 March 1997 | Return made up to 18/02/97; no change of members
|
6 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
22 February 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 February 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | Return made up to 18/02/95; full list of members
|
13 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
26 March 1993 | Particulars of mortgage/charge (4 pages) |
26 March 1993 | Particulars of mortgage/charge (4 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
27 August 1991 | Company name changed burginhall 549 LIMITED\certificate issued on 27/08/91 (2 pages) |
27 August 1991 | Company name changed burginhall 549 LIMITED\certificate issued on 27/08/91 (2 pages) |
18 February 1991 | Incorporation (23 pages) |
18 February 1991 | Incorporation (23 pages) |