55543 Bad Krevznach
Germany
Secretary Name | Mrs Margaret Dorothy Forrest Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Close Chandlers Ford Eastleigh Hampshire SO53 1NB |
Secretary Name | Rosemary Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Artistic Director |
Correspondence Address | First Floor Victor House Marlborough Gardens London N20 0SH |
Secretary Name | Mouika Stefanie Thomae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1d Chippenham Mews London W9 2AN |
Secretary Name | Regina Ulrika Behrens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 86a Dyke Road Brighton East Sussex BN1 3JD |
Secretary Name | Monika Stefanie Thomae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | Flat 6 1 Evelyn Terrace Brighton BN2 0EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,493 |
Cash | £105,624 |
Current Liabilities | £205,295 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2009 | Return of final meeting of creditors (1 page) |
25 May 2007 | Appointment of a liquidator (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 April 2007 | Order of court to wind up (1 page) |
19 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
18 July 2006 | Return made up to 10/09/05; full list of members (6 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 April 2005 | Return made up to 10/09/04; full list of members (6 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
24 September 2003 | Return made up to 10/09/03; full list of members
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
16 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 10/09/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 December 2000 | Return made up to 10/09/00; full list of members
|
25 September 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
10 September 1999 | Incorporation (16 pages) |