Allendorf
56370
Secretary Name | Z & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 1998(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 November 2004) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Director Name | Thomas Schochmann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Siemensstraat 19 Enschede 7533ba |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
15 January 2003 | Resolutions
|
5 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 December 2001 | Resolutions
|
21 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 21 bloomsbury way london WC1A 2TH (1 page) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 October 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 23/02/98; full list of members (5 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 21 st thomas street bristol BS1 6JS (1 page) |
11 March 1998 | Secretary resigned (1 page) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 April 1997 | Return made up to 23/02/97; full list of members (5 pages) |
19 August 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
23 February 1996 | Incorporation (19 pages) |