Munich
81545
Foreign
Secretary Name | Jean-Philip Kowatschew |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 February 1998(6 years after company formation) |
Appointment Duration | 11 years (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Flat 1 15 Hornton Street London W8 7NP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Michaela Roesen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Quantock Gardens London NW2 1PH |
Registered Address | 820a Green Lanes Winchmore Hill London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,173 |
Gross Profit | £14,992 |
Net Worth | £34,500 |
Cash | £17,496 |
Current Liabilities | £2,057 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 May 2005 | Return made up to 22/01/05; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 May 2004 | Return made up to 22/01/04; full list of members (6 pages) |
14 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 March 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 February 2003 | Return made up to 22/01/03; full list of members
|
4 July 2002 | Return made up to 22/01/02; full list of members
|
5 April 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
5 February 2001 | Full accounts made up to 31 January 2000 (11 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 March 2000 | Return made up to 22/01/00; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1998 (10 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 May 1999 | Secretary resigned (1 page) |
21 February 1999 | Return made up to 22/01/99; no change of members
|
3 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
13 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 quantock gardens london NW2 1PH (1 page) |
25 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 31 January 1996 (8 pages) |
18 February 1997 | Return made up to 22/01/96; full list of members (5 pages) |
18 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 January 1995 (11 pages) |