D-40489
Dusseldorf
Germany
Director Name | Sigrid Wegerich |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Arnheimer Strasse 43 D-40489 Dusseldorf Foreign |
Secretary Name | Wendy Victoria Sherwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 10 Tointons Road Upwell Wisbech Cambridgeshire PE14 9HL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4 London Wall Building Blomfield Street London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 September 1998 | Return made up to 11/06/98; full list of members (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 7 london wall building blomfield street london EC4M 5NF (1 page) |
18 August 1997 | Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page) |
2 July 1997 | Company name changed seranade LIMITED\certificate issued on 03/07/97 (2 pages) |
30 June 1997 | Nc inc already adjusted 26/06/97 (1 page) |
30 June 1997 | Resolutions
|
11 June 1997 | Incorporation (20 pages) |