Bergisch Gladbach
Northrhine - West F
51465
Director Name | Achim Karl Friedrich Wirths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2003) |
Role | Vp |
Country of Residence | Germany |
Correspondence Address | Talstrasse 7 Wiehl 51674 Germany |
Secretary Name | Mr John Herbert Augustine McHugo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sefton Street London SW15 1LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2004) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £463,027 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
6 October 2003 | Return made up to 19/09/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 September 2000 | Return made up to 19/09/00; full list of members
|
5 February 2000 | Auditor's resignation (1 page) |
10 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Resolutions
|
14 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
26 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
16 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
11 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 October 1997 | Memorandum and Articles of Association (7 pages) |
12 October 1997 | Resolutions
|
10 October 1997 | Company name changed factbuild LIMITED\certificate issued on 13/10/97 (3 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
19 September 1997 | Incorporation (9 pages) |