Lindwedel-Hope
D29690
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Worldwide Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 June 2002) |
Correspondence Address | First Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Registered Address | First Floor Holborn Gate 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2002 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 665 finchley road london NW2 2HN (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
28 June 2001 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 30/05/00; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 September 1998 | Return made up to 30/05/98; full list of members (6 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
25 July 1998 | Resolutions
|
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 July 1998 | Company name changed shk bautechnik LIMITED\certificate issued on 13/07/98 (2 pages) |
9 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (16 pages) |