Leverkusen
51381
Germany
Director Name | Ingo Fuhrmann |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Himmelgeister Landstrabe 73 Dusseldorf 40589 |
Director Name | Michael Lindemann |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 July 2009) |
Role | Head Of Fundmanagement |
Correspondence Address | Thalkivchner Str 43 Munich Bavaria Foreign |
Director Name | Hans Peter Weih |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 July 2009) |
Role | Fund Manager |
Correspondence Address | Grob - Nabas - Str. 5 Munich Bavaria 81827 Foreign |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 July 2009) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 July 2009) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 July 2009) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Dr Franz Wilhelm Hopp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2006) |
Role | Member Of The Board |
Correspondence Address | Bergische Landstr 321 Dusseldorf 40629 Foreign |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Frank Rainer Vaessen |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | An Der Strempe 6 Meerbusch 40670 Germany |
Secretary Name | Shivaji Tony Mainee |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 10 October 1999) |
Role | Company Director |
Correspondence Address | 25 Margaret Road Guildford Surrey GU1 4QS |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 May 2002) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,293 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
5 March 2008 | Appointment terminated director james ritblat (1 page) |
5 March 2008 | Director appointed portman administration 2 LIMITED (18 pages) |
5 March 2008 | Appointment terminated director paul goswell (1 page) |
5 March 2008 | Director appointed portman administration 1 LIMITED (32 pages) |
30 August 2007 | Return made up to 17/08/07; full list of members (9 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Return made up to 17/08/06; full list of members (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 October 2005 | Return made up to 18/08/05; full list of members (9 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
15 September 2003 | Return made up to 18/08/03; full list of members (9 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 June 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (9 pages) |
13 March 2002 | Auditor's resignation (1 page) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (9 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 40 queen anne street london W1M 0EL (1 page) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 February 2000 | Particulars of mortgage/charge (6 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | Particulars of mortgage/charge (10 pages) |
15 October 1999 | Ad 01/10/99--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (6 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Conve 01/10/99 (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | £ nc 1000/1500 01/10/99 (1 page) |
23 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Incorporation (19 pages) |