60594 Frankfurt/Main
Germany
Foreign
Secretary Name | Diego Falcone |
---|---|
Nationality | French |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Le Golf E9-421 Rue Croix De Las Cases Montpellier 34000 Herault France |
Director Name | Niva Marina Falcone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 October 2003) |
Role | Financial Director |
Correspondence Address | Gutzkowstr 25 Frankfurt/Main 60594 Germany |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 183-191 Ballards Lane Finchley Central London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228,019 |
Net Worth | £23,886 |
Cash | £44,657 |
Current Liabilities | £23,449 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Application for striking-off (1 page) |
6 May 2003 | Return made up to 20/05/02; full list of members (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
14 June 2000 | Return made up to 20/05/00; full list of members
|
16 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
29 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 June 1999 | Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Incorporation (16 pages) |