8051 Kranzberg
Bavaria/Germany
Germany
Director Name | Erich Thalhammer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Ingrid-Pilz-Str 1 Bavaria 8051 Germany |
Secretary Name | Ulrich Landbeck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 1992) |
Role | Sales Manager |
Correspondence Address | 23 Victoria Road Clevedon Avon BS21 7RU |
Director Name | Marco Rossi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Pile Roma 18 Garda/Vr 37016 |
Director Name | Hans Joachim Nagl |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1995) |
Role | Cd Cs |
Correspondence Address | 24 Riverside Court River Reach Teddington Middlesex TW11 9QN |
Secretary Name | Hans Joachim Nagl |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1995) |
Role | Cd Cs |
Correspondence Address | 24 Riverside Court River Reach Teddington Middlesex TW11 9QN |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Unit 18 Block A Elysium Gate 126-128 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,636,439 |
Gross Profit | -£276,596 |
Net Worth | -£955,613 |
Cash | £68,856 |
Current Liabilities | £8,729,626 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2001 | Receiver ceasing to act (1 page) |
4 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 July 1995 | Appointment of receiver/manager (2 pages) |
11 July 1995 | Secretary resigned;director resigned (1 page) |
30 June 1995 | Director resigned (2 pages) |
30 March 1995 | Auditor's resignation (2 pages) |