Munich
81929
Secretary Name | Wladimir Samuel Wolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 7 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Wladimir Samuel Wolf |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Suite 7 32 Bracknell Gardens Hampstead London NW3 7EH |
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenway London N20 8ED |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 93 Edgware Road London W2 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
1 November 2001 | Dissolved (1 page) |
---|---|
1 August 2001 | Completion of winding up (1 page) |
7 March 2001 | Order of court to wind up (1 page) |
14 February 2001 | Court order notice of winding up (2 pages) |
5 January 2000 | Return made up to 13/11/99; full list of members (6 pages) |
10 November 1999 | Resolutions
|
24 August 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
9 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
30 November 1998 | Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: greendon house 7B bayham street london NW1 0EY (1 page) |
15 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
17 February 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
23 December 1996 | Company name changed donaco discount designers fabric (uk) LTD.\certificate issued on 24/12/96 (2 pages) |
13 November 1996 | Incorporation (20 pages) |