Remscheid 42855
Germany
Foreign
Secretary Name | Jury Kwashiewski |
---|---|
Nationality | German |
Status | Closed |
Appointed | 16 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 March 1999) |
Role | Secretary |
Correspondence Address | Moltkestrasse 18 Remscheid 42855 |
Secretary Name | Barbara Schuster |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | Buschstr 8 Remscheid 42855 Germany Foreign |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Regus London Ltd 1 Northumberland Avenue London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 37 nutgrove avenue victoria park bristol BS3 4QF (1 page) |
13 August 1997 | Return made up to 20/04/97; full list of members (7 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 39 nutgrove avenue bristol BS3 4QF (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
22 October 1996 | Return made up to 20/04/96; full list of members (6 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Accounting reference date notified as 30/04 (1 page) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Incorporation (22 pages) |