Munchen
80538
Germany
Director Name | Mr Mark Richard Charles Carpenter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 62 Murray Road Wimbledon SW19 4PE |
Director Name | Mr Roger Benjamin Ely |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Five Arches Orton Wistow Peterborough Cambridgeshire PE2 6FQ |
Director Name | Karl Heinz Kronester |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 August 2011) |
Role | Banker |
Correspondence Address | Bertelestr 23 Munich 81479 Foreign |
Director Name | Mr Desmond Mason Jarrett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(7 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 August 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 19 Hambalt Road Clapham London SW4 9EA |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(7 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 August 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 years (closed 04 August 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 1 Queens Avenue Muswell Hill London N10 3PE |
Director Name | Mr Ronald Stewart Graham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15a Marmion Road Clapham London SW11 5PD |
Secretary Name | Mr Ronald Stewart Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15a Marmion Road Clapham London SW11 5PD |
Director Name | Rodney Alexander Bysh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Wiesenstrasse 33 Frankfurt 60385 |
Director Name | Raymond Kenneth Daws |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 April 2000) |
Role | Banker |
Correspondence Address | 2 Ashleigh Gardens Sutton Surrey SM1 3EN |
Secretary Name | Raymond Kenneth Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 April 2000) |
Role | Banker |
Correspondence Address | 2 Ashleigh Gardens Sutton Surrey SM1 3EN |
Director Name | Keith Bright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 18 April 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pounce Hall Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Andrew Richard Ingram Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2002) |
Role | Divisional Dir Uk Property |
Correspondence Address | 15 Hurst Farm Road East Grinstead West Sussex RH19 4DQ |
Director Name | Anthony Owen Underhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years after company formation) |
Appointment Duration | 4 years (resigned 09 March 2006) |
Role | Fund Manager |
Correspondence Address | 10 Burghley Close Flitwick Bedfordshire MK45 1TF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £873,498 |
Net Worth | £770,264 |
Cash | £322,530 |
Current Liabilities | £126,291 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 201 bishopsgate london EC2M 3AE (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 201 bishopsgate london EC2M 3AE (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Declaration of solvency (3 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Appointment of a voluntary liquidator (1 page) |
6 April 2009 | Appointment of a voluntary liquidator (1 page) |
6 April 2009 | Declaration of solvency (3 pages) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Director and secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Director and Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page) |
11 April 2008 | Appointment Terminated Director patrick bushnell (1 page) |
11 April 2008 | Appointment terminated director patrick bushnell (1 page) |
19 March 2008 | Return made up to 10/02/08; full list of members (8 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (8 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (9 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
8 January 2003 | Particulars of mortgage/charge (5 pages) |
8 January 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
26 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
8 April 2002 | Return made up to 10/02/02; full list of members (8 pages) |
8 April 2002 | Return made up to 10/02/02; full list of members (8 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
24 November 2001 | Particulars of mortgage/charge (11 pages) |
24 November 2001 | Particulars of mortgage/charge (11 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
4 January 2001 | Particulars of mortgage/charge (11 pages) |
4 January 2001 | Particulars of mortgage/charge (11 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
6 September 2000 | Particulars of mortgage/charge (8 pages) |
6 September 2000 | Particulars of mortgage/charge (8 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (4 pages) |
28 April 2000 | New director appointed (4 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (12 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (11 pages) |
18 March 2000 | Particulars of mortgage/charge (12 pages) |
9 March 2000 | Particulars of mortgage/charge (11 pages) |
9 March 2000 | Particulars of mortgage/charge (11 pages) |
1 March 2000 | Return made up to 10/02/00; full list of members
|
1 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
26 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
10 June 1999 | Particulars of mortgage/charge (5 pages) |
10 June 1999 | Particulars of mortgage/charge (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
5 May 1999 | New secretary appointed;new director appointed (3 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | Secretary resigned;director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
31 March 1999 | Company name changed curtrade LIMITED\certificate issued on 31/03/99 (3 pages) |
31 March 1999 | Company name changed curtrade LIMITED\certificate issued on 31/03/99 (3 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
10 February 1999 | Incorporation (27 pages) |