Hanworth
Middlesex
TW13 6DZ
Director Name | Mr Nicholas James Earley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
Director Name | Alan Clive Wallace |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1996) |
Role | Engineer |
Correspondence Address | Becker-Gundahl-Strasse 7 D-8000 Munich Germany |
Director Name | Rudiger Lind |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1997) |
Role | Businessman |
Correspondence Address | Fruhlingstrase 74 D 82131 Gauting Germany |
Secretary Name | Alan Clive Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1996) |
Role | Engineer |
Correspondence Address | Becker-Gundahl-Strasse 7 D-8000 Munich Germany |
Director Name | Dr Lutz Galonska |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 2003) |
Role | Economist |
Correspondence Address | Hornstrasse 18 09599 Freiberg Germany Foreign |
Director Name | Paul Lancaster King |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Llanynys Ruthin Denbighshire LL16 4PA Wales |
Secretary Name | Michael Ronald Ilderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Croftlands 44 Brampton Road Carlisle Cumbria CA3 9AT |
Director Name | Stephen George Baker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Ashleigh House Stow Park Circle Newport Gwent NP20 4HF Wales |
Director Name | David Thomas Mathias |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Rosedale Cottage Horeb Road Five Roads Llanelli Dyfed SA15 5YY Wales |
Secretary Name | Peter John Williams Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 23 Blackoak Road Cardiff South Glamorgan CF23 6QT Wales |
Secretary Name | Mrs Sian Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Maes Y Res Elms Road Raglan NP15 2EY Wales |
Director Name | Stephen Tiley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Operations Management |
Correspondence Address | The Old Vicarage 3 Church View Bassaleg Newport NP10 8ND Wales |
Director Name | Mrs Sian Woodhouse |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2006) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Maes Y Res Elms Road Raglan NP15 2EY Wales |
Director Name | Dr Herbert Hermann Luetkestratkoetter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Friedrichstrasse 90 Berlin 10117 Foreign |
Director Name | Dr Lutz Galonska |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2005) |
Role | Internal Director |
Correspondence Address | Gornsdorf Hanptsrasse 145 Stollberg Sadisen 09390 Germany |
Director Name | Mark Nickolay |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow View 24 Queen Street Eastrington North Humberside DN14 7QA |
Director Name | Frank Dietmar Masuhr |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 2005) |
Role | Board Member |
Correspondence Address | A+Z Lenbacher Str. 31a Lever Kusen 51381 Germany |
Director Name | Dr Wolfram Olschowy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 2006) |
Role | Finance Director |
Correspondence Address | Weizenfeld Str 2 Munich Bavaria 80805 Foreign |
Director Name | Melih Koral |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2006) |
Role | Regional Director |
Correspondence Address | Tekir Ler 50k No 5 Levent Istanbul 37370 Foreign |
Director Name | Mr David Cherington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2006) |
Role | Engineer |
Correspondence Address | Yew Tree Cottage Linton Hill Linton Ross-On-Wye Herefordshire HR9 7RS Wales |
Director Name | Jonathan Blakemore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 13 Linkside Drive Pennard Swansea West Glamorgan SA3 2BP Wales |
Secretary Name | Jonathan Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 13 Linkside Drive Pennard Swansea West Glamorgan SA3 2BP Wales |
Director Name | Dr Wolfram Olschowy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2007) |
Role | Financial Director |
Correspondence Address | Weizenfeld Str 2 Munich Bavaria 80805 Foreign |
Director Name | Axel Joery Graenitz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 20 May 2008) |
Role | Member Of The Executive Board |
Correspondence Address | Dianastr 3 Ottobrunn Bavaria 85521 Germany |
Director Name | Thomas Reinhard Hawtanek |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 May 2009) |
Role | Manager Director International |
Correspondence Address | Linienstrasse 127 Berlin 10115 Germany |
Director Name | Frederik Lennart Grenstad |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2009) |
Role | General Manager |
Correspondence Address | Uelzeuer Syvasse 2d Melbeck 21406 |
Director Name | Wayne Joseph Travis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(14 years after company formation) |
Appointment Duration | 7 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bucklands View Nailsea Bristol Avon BS48 4TZ |
Director Name | Mr Anthony Malcolm Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2012) |
Role | Cleaning & Security |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales |
Director Name | Mr Nigel Douglas Carr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Brit/Eng |
Status | Resigned |
Appointed | 01 November 2012(17 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2013) |
Role | Cleaning & Security Company |
Country of Residence | England |
Correspondence Address | 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dussmann.co.uk |
---|
Registered Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
4.2m at £1 | Atlas Contractors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,350,682 |
Gross Profit | £292,916 |
Net Worth | £250,760 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 November 2009 | Delivered on: 16 November 2009 Satisfied on: 22 July 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 October 2007 | Delivered on: 22 October 2007 Satisfied on: 22 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2000 | Delivered on: 11 January 2000 Satisfied on: 20 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Solvency Statement dated 17/11/16 (1 page) |
20 December 2016 | Solvency Statement dated 17/11/16 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 November 2014 | Registration of charge 030395170004, created on 5 November 2014 (5 pages) |
7 November 2014 | Registration of charge 030395170004, created on 5 November 2014 (5 pages) |
7 November 2014 | Registration of charge 030395170004, created on 5 November 2014 (5 pages) |
20 October 2014 | Auditor's resignation (1 page) |
20 October 2014 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 September 2013 | Appointment of Mr Raymond William Empson as a director (2 pages) |
3 September 2013 | Appointment of Mr Raymond William Empson as a director (2 pages) |
21 August 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 August 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 August 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 August 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
16 August 2013 | Company name changed dussmann service united kingdom LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed dussmann service united kingdom LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Appointment of Mr Nicholas James Earley as a director (2 pages) |
1 August 2013 | Appointment of Mr Nicholas James Earley as a director (2 pages) |
16 July 2013 | Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales on 16 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Nigel Carr as a director (1 page) |
15 July 2013 | Termination of appointment of Nigel Carr as a director (1 page) |
20 June 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 November 2012 | Appointment of Mr Nigel Douglas Carr as a director (2 pages) |
8 November 2012 | Termination of appointment of Anthony Evans as a director (1 page) |
8 November 2012 | Appointment of Mr Nigel Douglas Carr as a director (2 pages) |
8 November 2012 | Termination of appointment of Anthony Evans as a director (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from Merlin House Langstone Business Park Newport South Wales NP18 2HJ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Merlin House Langstone Business Park Newport South Wales NP18 2HJ on 22 February 2011 (1 page) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from Merlin House No 1 Business Park Newport Gwent NP18 2HJ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Merlin House No 1 Business Park Newport Gwent NP18 2HJ on 29 March 2010 (1 page) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2009 | Appointment of Mr Anthony Malcolm Evans as a director (2 pages) |
4 November 2009 | Termination of appointment of Wayne Travis as a director (1 page) |
4 November 2009 | Appointment of Mr Anthony Malcolm Evans as a director (2 pages) |
4 November 2009 | Termination of appointment of Wayne Travis as a director (1 page) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 June 2009 | Return made up to 26/04/09; full list of members (10 pages) |
6 June 2009 | Return made up to 26/04/09; full list of members (10 pages) |
16 May 2009 | Appointment terminated director thomas hawtanek (1 page) |
16 May 2009 | Appointment terminated director thomas hawtanek (1 page) |
28 April 2009 | Director appointed wayne joseph travis (2 pages) |
28 April 2009 | Director appointed wayne joseph travis (2 pages) |
28 April 2009 | Appointment terminated director frederik grenstad (1 page) |
28 April 2009 | Appointment terminated director frederik grenstad (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 February 2009 | Company name changed pedus LIMITED\certificate issued on 06/02/09 (2 pages) |
3 February 2009 | Company name changed pedus LIMITED\certificate issued on 06/02/09 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from adelaide street newport gwent NP20 5NF (1 page) |
5 January 2009 | Director appointed frederik lennart grenstad (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from adelaide street newport gwent NP20 5NF (1 page) |
5 January 2009 | Director appointed frederik lennart grenstad (3 pages) |
5 January 2009 | Appointment terminated director and secretary jonathan blakemore (1 page) |
5 January 2009 | Appointment terminated director and secretary jonathan blakemore (1 page) |
9 December 2008 | Appointment terminated director axel graenitz (1 page) |
9 December 2008 | Director appointed thomas reinhard hawtanek (1 page) |
9 December 2008 | Director appointed thomas reinhard hawtanek (1 page) |
9 December 2008 | Appointment terminated director axel graenitz (1 page) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 March 2008 | Director appointed axel joery graenitz (2 pages) |
18 March 2008 | Director appointed axel joery graenitz (2 pages) |
18 March 2008 | Appointment terminated director wolfram olschowy (1 page) |
18 March 2008 | Appointment terminated director wolfram olschowy (1 page) |
22 October 2007 | Particulars of mortgage/charge (5 pages) |
22 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
8 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
6 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
4 May 2005 | Ad 31/12/04--------- £ si 450000@1=450000 £ ic 3738610/4188610 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Ad 31/12/04--------- £ si 450000@1=450000 £ ic 3738610/4188610 (2 pages) |
4 May 2005 | £ nc 3738610/5000000 14/12/04 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | £ nc 3738610/5000000 14/12/04 (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New director appointed (3 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
21 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
9 May 2002 | Ad 31/12/01--------- £ si 2228610@1 (2 pages) |
9 May 2002 | Ad 31/12/01--------- £ si 2228610@1 (2 pages) |
8 May 2002 | Return made up to 29/03/02; full list of members
|
8 May 2002 | Return made up to 29/03/02; full list of members
|
5 April 2002 | Resolutions
|
5 April 2002 | Nc inc already adjusted 16/11/01 (1 page) |
5 April 2002 | Nc inc already adjusted 16/11/01 (1 page) |
5 April 2002 | Resolutions
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 August 2000 | £ nc 10000/1510000 02/10/99 (1 page) |
24 August 2000 | Return made up to 29/03/00; full list of members
|
24 August 2000 | Return made up to 29/03/00; full list of members
|
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Ad 02/10/99--------- £ si 1500000@1=1500000 £ ic 10000/1510000 (2 pages) |
24 August 2000 | £ nc 10000/1510000 02/10/99 (1 page) |
24 August 2000 | Ad 02/10/99--------- £ si 1500000@1=1500000 £ ic 10000/1510000 (2 pages) |
20 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
20 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Particulars of mortgage/charge (4 pages) |
11 January 2000 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Return made up to 29/03/99; full list of members (5 pages) |
29 July 1999 | Return made up to 29/03/99; full list of members (5 pages) |
11 May 1998 | Return made up to 29/03/98; full list of members (5 pages) |
11 May 1998 | Return made up to 29/03/98; full list of members (5 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
25 June 1997 | Return made up to 29/03/97; full list of members (6 pages) |
25 June 1997 | Return made up to 29/03/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 November 1995 | New director appointed (4 pages) |
7 June 1995 | Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 June 1995 | Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Memorandum and Articles of Association (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Memorandum and Articles of Association (6 pages) |
3 May 1995 | Resolutions
|
11 April 1995 | Company name changed elmbray LIMITED\certificate issued on 12/04/95 (4 pages) |
11 April 1995 | Company name changed elmbray LIMITED\certificate issued on 12/04/95 (4 pages) |
6 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page) |
6 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
29 March 1995 | Incorporation (28 pages) |
29 March 1995 | Incorporation (28 pages) |