Munchen
81667
Secretary Name | Brigitte Kommer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 15 Sedanstr Munchen 81667 |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Karen Picton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Freeman Road Gravesend Kent DA12 4EE |
Director Name | Rupert John Hodges |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 14 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Michael Uwe Kommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 90 Taunton Lane Coulsdon Surrey CR5 1SF |
Secretary Name | Kathleen Kommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 66 Chaldon Way Coulsdon Surrey CR5 1DD |
Secretary Name | Julie Margaret Stribbling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 Woodside Close Caterham Surrey CR3 6AU |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Uwe Kommer 50.00% Ordinary |
---|---|
1 at £1 | Rupert John Averil Hodges 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 May 2010 | Secretary's details changed for Brigitte Kommer on 30 March 2010 (1 page) |
7 May 2010 | Director's details changed for Michael Uwe Kommer on 30 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o portlock & company airport house purley way croydon surrey cro 0XZ (1 page) |
7 July 2009 | Director's change of particulars / michael kommer / 03/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / brigitte kommer / 03/07/2009 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members
|
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Return made up to 30/03/01; full list of members (6 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
21 November 2001 | Secretary resigned (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 June 1997 | Return made up to 30/03/97; no change of members
|
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
4 May 1995 | Return made up to 30/03/95; no change of members (8 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |