Emmerich
D-46446
Germany
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Willemina Cornelia Wink |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Arnhemse Bovenweg 303 3971 Mj Driebergen Holland |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Desmond Cassidy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1999) |
Role | Sales Direct |
Correspondence Address | The Penthouse 9 Lyne Place Manor Virginia Water Surrey GU25 4ED |
Registered Address | Tenison House 45 Tweedy Road Bromley BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 07/01/00; full list of members
|
23 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned;director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
7 January 1999 | Incorporation (17 pages) |