Robert Bosch Str 7
Rheinau Freistett
Germany
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 April 2005) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mrs Manda Lorraine Bragg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Proprietor |
Country of Residence | England |
Correspondence Address | 1 Yolland Close Upper Hale Farnham Surrey GU9 0PE |
Director Name | Mr Stephen Malcolm Bragg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yolland Close Upper Hale Farnham Surrey GU9 0PE |
Secretary Name | Mrs Manda Lorraine Bragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Proprietor |
Country of Residence | England |
Correspondence Address | 1 Yolland Close Upper Hale Farnham Surrey GU9 0PE |
Director Name | Michael Alan Telford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1998) |
Role | Sales Director |
Correspondence Address | 5 Mill Road Oakley Aylesbury Buckinghamshire HP18 9PX |
Secretary Name | Michael Alan Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 1998) |
Role | Sales Director |
Correspondence Address | 5 Mill Road Oakley Aylesbury Buckinghamshire HP18 9PX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £87,400 |
Cash | £87,400 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Application for striking-off (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 October 2003 | Return made up to 20/07/03; no change of members (4 pages) |
23 July 2003 | Return made up to 20/07/02; full list of members (4 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 July 2001 | Return made up to 22/06/01; full list of members
|
8 July 2001 | Registered office changed on 08/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 November 1999 | Auditor's resignation (1 page) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
8 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
27 July 1999 | Return made up to 22/06/99; full list of members
|
1 June 1999 | Director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 March 1998 | Ad 18/02/98--------- £ si 85000@1=85000 £ ic 2400/87400 (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | £ nc 4800/100000 18/02/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
5 August 1997 | Return made up to 22/06/97; full list of members; amend (7 pages) |
30 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 22/06/97; full list of members
|
17 March 1997 | Registered office changed on 17/03/97 from: 131 high street aldershot hampshire GU11 1TT (1 page) |
21 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 July 1995 | Return made up to 22/06/95; full list of members
|