D99096 Efurt
Germany
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Hans Joachim Nagl |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 1996) |
Role | Industrialist |
Correspondence Address | 24 Riverside Court River Reach Teddington Middlesex TW11 9QN |
Director Name | Christian Pusch |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 1998) |
Role | Industrialist |
Correspondence Address | Im Rosenthal 9 99100 Salomonsborn Germany |
Secretary Name | Hans Joachim Nagl |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 1996) |
Role | Industrialist |
Correspondence Address | 24 Riverside Court River Reach Teddington Middlesex TW11 9QN |
Director Name | Herr Wolfgang Erich Kustner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | Regensburger Strasse 10 Pornbach 85309 Germany |
Secretary Name | Herr Wolfgang Erich Kustner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Regensburger Strasse 10 Pornbach 85309 Germany |
Director Name | Constantin De Nardo |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 385 Ch De L'Ovellas Gex Ain-01 F-01170 France Foreign |
Director Name | Ralf Baumeister |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2004) |
Role | Managing Director |
Correspondence Address | Forsythienhof 6a Riechheim Thueringen 99334 Germany |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Abbey House 450 Bath Road Longford Heathrow UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Director resigned (1 page) |
11 March 2005 | Location of register of members (1 page) |
2 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 5TH floor regal house 70 london road twickenham middlesex TW1 3QS (1 page) |
30 July 2004 | Auditor's resignation (1 page) |
23 February 2004 | Return made up to 31/01/03; full list of members (7 pages) |
12 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members
|
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 May 2001 | Return made up to 31/01/00; full list of members (6 pages) |
4 May 2001 | Return made up to 31/01/01; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 December 1998 | Ad 27/11/98--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
23 December 1998 | £ nc 50000/500000 27/11/98 (1 page) |
16 November 1998 | Return made up to 31/01/98; no change of members
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Return made up to 31/01/97; full list of members (5 pages) |
1 November 1996 | Ad 18/10/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
1 November 1996 | Particulars of contract relating to shares (3 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 February 1996 | Return made up to 31/01/96; full list of members
|
18 May 1995 | Registered office changed on 18/05/95 from: plumtree court london EC4A 4HT (1 page) |
4 May 1995 | Ad 02/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 February 1995 | Company name changed busiday LIMITED\certificate issued on 21/02/95 (2 pages) |
31 January 1995 | Incorporation (15 pages) |