Epsom
Surrey
KT19 7DB
Director Name | Mr Alex Boening |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 December 2002) |
Role | Admin Dir/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | Mr Alex Boening |
---|---|
Nationality | German |
Status | Closed |
Appointed | 26 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 December 2002) |
Role | Admin Dir/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Marc Henry Francis Wentworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ragyle Place London W6 0rq W6 0RQ |
Director Name | Johannes Leonard Falkenburg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1996) |
Role | Director Of Operations |
Correspondence Address | 31 Dalebury Road Upper Tooting London SW17 7HQ |
Secretary Name | Mr Marc Henry Francis Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ragyle Place London W6 0rq W6 0RQ |
Director Name | Udo Limberg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Warren End Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Director Name | Hannes Floto |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 6 Albany Close Blackhills Esher Surrey KT10 9JR |
Secretary Name | Udo Limberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Warren End Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Secretary Name | Mr Peter Stewart Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Mr Peter Stewart Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Michael Hurter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Schlossgarten Strasse 10 Jagsthausen 74249 |
Director Name | Philipp Spangenberg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Warren End Warren Cutting Kingston-Upon-Thames Surrey KT2 7HS |
Director Name | Michael Hurter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Schlossgarten Strasse 10 Jagsthausen 74249 |
Director Name | Mr Peter Stewart Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Mr Thomas Joachim Dennhardt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 176 Old Brompton Road London SW5 0BA |
Director Name | Arnd Axel Leinemann |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Flat 10, Claremont Lodge 15 The Downs London SW20 8UA |
Secretary Name | Mr Thomas Joachim Dennhardt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 176 Old Brompton Road London SW5 0BA |
Director Name | Oliver Johannes Schmitt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 June 1999) |
Role | Director Of Finance/Admin |
Correspondence Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Secretary Name | Oliver Johannes Schmitt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 May 1999) |
Role | Director Of Finance/Admin |
Correspondence Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Secretary Name | Arnd Axel Leinemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Flat 10, Claremont Lodge 15 The Downs London SW20 8UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Worple Road London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Application for striking-off (1 page) |
25 January 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
8 November 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
4 September 2001 | Return made up to 19/07/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
30 October 2000 | Return made up to 19/07/00; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: apex plaza reading berkshire RG1 1YE (1 page) |
8 November 1999 | Return made up to 19/07/99; full list of members (5 pages) |
8 November 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Secretary resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
29 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 28 February 1996 (5 pages) |
23 June 1996 | Director resigned (1 page) |
21 February 1996 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
16 February 1996 | Return made up to 19/07/95; full list of members (7 pages) |
5 September 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |