Hamburg
Germany 22761
Foreign
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 June 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Alexander Troullier |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2000) |
Role | Md-Economist |
Correspondence Address | 12 Stanhope Gardens London SW7 5RG |
Secretary Name | Christian Knoop-Troullier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2000) |
Role | Managing Director |
Correspondence Address | Gasstrasse 18 Hamburg Germany 22761 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: knightsbridge business centre 50 hans crescent london SW1X 0NA (1 page) |
15 November 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 29/01/00; full list of members (5 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
31 March 1999 | Memorandum and Articles of Association (15 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
12 March 1999 | £ nc 1000/100000 25/02/99 (1 page) |
25 February 1999 | Company name changed civilreport LIMITED\certificate issued on 25/02/99 (2 pages) |