Hamburg 22587
Foreign
Secretary Name | Timo Steinberg |
---|---|
Nationality | German |
Status | Closed |
Appointed | 24 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Eppeudarfo Lemelsg. 10 Hamburg 20249 Foreign |
Director Name | Thomas Michael Warkentin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 3 Alexandra Court Queens Walk London W5 1TQ |
Secretary Name | Mr Maeshdatt Gosine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Windsor Drive Dartford Kent DA1 3HN |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Jorn Meyer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1999(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2000) |
Role | Company Director |
Correspondence Address | Isestrape 127 Hamburg 20149 |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2003) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yerbury Road London N19 4RN |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Rayleigh Lower Road Cookham Berkshire SL6 9EH |
Director Name | Daniel Christopher Lycett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2004) |
Role | General Manager |
Correspondence Address | Flat 1 18 The Mount London NW3 6ST |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Fulham Palace Bishops Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,376 |
Gross Profit | £2,376 |
Net Worth | -£6,747,665 |
Cash | £1,689 |
Current Liabilities | £6,902,334 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 12 oval road london NW1 7DH (1 page) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (17 pages) |
22 November 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
30 October 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
26 June 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
15 September 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
23 August 1999 | New director appointed (3 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (18 pages) |