Nurnberg
D 90491
Germany
Secretary Name | Reiner Ruppe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Leipziger Platz 21 Nurnberg D 90491 Germany |
Director Name | John Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 44 Egremont Drive Lower Earley Reading Berkshire RG6 3BS |
Director Name | Claus Wortmann |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2000) |
Role | President |
Correspondence Address | Riegelsberg 2 Oberbergkirchen 84564 |
Secretary Name | John Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 44 Egremont Drive Lower Earley Reading Berkshire RG6 3BS |
Director Name | Walter Erl |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Fuerstenberstrasse 26 63457 Hanau-Grossauheim Germany |
Secretary Name | Uwe Gotthard Lothar Skrzipczyk |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | Zur Heinrichsburg 15 Neumarkt 92318 Germany |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£353,144 |
Cash | £233 |
Current Liabilities | £353,377 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 June 2002 | Return made up to 08/04/02; full list of members
|
24 April 2001 | £ nc 500000/900000 17/02/00 (1 page) |
24 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: technology transfer centre silwood park, buckhurst road ascot berkshire SL5 7PW (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: greenwood house 4/7 salisbury court, london EC4Y 8BT (1 page) |
5 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
21 April 2000 | Ad 17/02/00--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Nc inc already adjusted 17/02/00 (2 pages) |
17 November 1999 | Ad 15/09/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
8 November 1999 | Ad 08/04/99--------- £ si 49998@1=49998 £ ic 25000/74998 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (15 pages) |
22 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (15 pages) |