120 00 Prgaue 2
Czech Republic
Foreign
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 August 2000) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Mr Florian Prem |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bratislavova 12 110 00 Praha 1 Czech Republic Foreign |
Secretary Name | Mr Brian William Tarring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Beresford Drive Woodford Green Essex IG8 0JJ |
Director Name | Eric Nagel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1998) |
Role | Cons |
Correspondence Address | Oberfoehringer Strasse 111 D-81925 Muenchen Germany |
Secretary Name | William Stroem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 10 Grosvenor Court Sloane Street London SW1X 9PF |
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 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2000 | Application for striking-off (1 page) |
20 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Director resigned (2 pages) |
5 March 1999 | Return made up to 06/03/99; full list of members (5 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 06/03/98; full list of members (5 pages) |
5 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 January 1998 | Director's particulars changed (1 page) |
23 December 1997 | Full accounts made up to 31 March 1996 (4 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 14 wilton street london SW1X 7AF (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 06/03/97; no change of members
|
6 January 1997 | Ad 04/01/96--------- £ si 98@1 (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page) |
4 October 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1994 (3 pages) |
31 October 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: knowles co hillsdown, twyford lane horsted keynes sussex, RH17 7DH (1 page) |
7 July 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |