D22395
Hamburg
Germany
Director Name | Steffen Wittwer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 July 2009) |
Role | Consultant |
Correspondence Address | Nachtigallen Str 18 Nev-Isen Burg 63263 Germany |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 July 2009) |
Correspondence Address | 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Philipp Burkart Von Dietze |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 1998) |
Role | Lawyer |
Correspondence Address | Jungfernstieg 51 Hamburg Germany Foreign |
Secretary Name | Claus Spitra |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 March 1995(4 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 April 1995) |
Role | Project Development |
Correspondence Address | Feldblumenweg 5 D22395 Hamburg Germany |
Secretary Name | Paul Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 21 Wilson Street London EC2M 2TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1997) |
Correspondence Address | C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 April 2008 | Return made up to 15/02/08; no change of members
|
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 May 2006 | Return made up to 15/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 April 2003 | Return made up to 15/02/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members
|
15 May 2001 | Return made up to 15/02/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
27 April 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
5 December 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 15/02/99; full list of members
|
5 February 1999 | Director resigned (1 page) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members
|
24 February 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Return made up to 15/02/97; no change of members
|
19 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 April 1995 | Memorandum and Articles of Association (38 pages) |
27 March 1995 | Memorandum and Articles of Association (24 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Memorandum and Articles of Association (24 pages) |
23 March 1995 | Company name changed bookafford LIMITED\certificate issued on 23/03/95 (4 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |