Hamburg
22769
Foreign
Secretary Name | Paul Louis Jonathan March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 January 2007) |
Role | Solicitor |
Correspondence Address | 167 Bittacy Hill London NW7 1RT |
Director Name | Stephan Haug |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Stresmannstrasse 161 22769 Hanburg D 22769 Germany |
Director Name | Gunther Irmler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Theatrical Producer |
Correspondence Address | Stresemannstrasse 161 22769 Hamburg 22769 Germany |
Secretary Name | Mr John Michael Roth Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Gregor Hopf |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1999) |
Role | Theatre Management |
Correspondence Address | C/O Stella Musical Management Stresemannstr 161 D22769 Hamburg Foreign |
Director Name | Detlef Schmitz |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Tax Manager |
Correspondence Address | Stresemannstabe 161 Hamburg 22769 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
11 August 2005 | Company name changed stella musical productions limit ed\certificate issued on 11/08/05 (2 pages) |
10 August 2005 | Restoration by order of the court (4 pages) |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
7 February 2004 | Accounts for a small company made up to 31 December 2002 (3 pages) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 August 2003 | Return made up to 13/06/03; full list of members
|
7 October 2002 | Accounts for a small company made up to 31 December 2001 (3 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
24 February 2001 | Amended accounts made up to 31 December 1999 (3 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (1 page) |
8 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (2 pages) |
14 September 1999 | Resolutions
|
15 June 1999 | Return made up to 13/06/99; no change of members
|
14 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
15 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
13 June 1996 | Incorporation (15 pages) |