Tower Two Lippo Centre
89 Queensway
Hong Kong
Director Name | Stefan Wiskeman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Sierichstrabe 136 Hamburg Germany 22299 |
Director Name | Dr Thilo Von Trott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Hebbelstr 12 Hamburg Hamburg 22085 Foreign |
Director Name | Christoph Gerstberger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2001(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | Boettcherkamp 90 22549 Hamberg Germany |
Director Name | Hartmut Joachim Heincke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2001(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | Wilhelmstrasse 25 25469 Halstenbek Germany |
Secretary Name | Mr Tom Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2008) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Chariot House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2004) |
Correspondence Address | 42 Alie Street London E1 8DA |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Application to strike the company off the register (5 pages) |
14 June 2012 | Application to strike the company off the register (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 November 2011 | Director's details changed for Dr Abraham Andre Coetzee on 1 April 2011 (2 pages) |
21 November 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Dr Abraham Andre Coetzee on 1 April 2011 (2 pages) |
21 November 2011 | Director's details changed for Dr Abraham Andre Coetzee on 1 April 2011 (2 pages) |
21 November 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Hartmut Heincke as a director (1 page) |
1 November 2010 | Termination of appointment of Hartmut Heincke as a director (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
3 August 2009 | Director's Change of Particulars / abraham coetzee / 31/12/2008 / HouseName/Number was: 5, now: 26; Street was: ashworth road, now: biddulph road; Post Code was: W9 1JW, now: W9 1JB (1 page) |
3 August 2009 | Director's change of particulars / abraham coetzee / 31/12/2008 (1 page) |
17 April 2009 | Return made up to 11/10/08; full list of members (5 pages) |
17 April 2009 | Return made up to 11/10/08; full list of members (5 pages) |
16 March 2009 | Director appointed dr abraham andre coetzee (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
16 March 2009 | Director appointed dr abraham andre coetzee (3 pages) |
13 March 2009 | Appointment Terminated Secretary tom parkinson (1 page) |
13 March 2009 | Appointment terminated secretary tom parkinson (1 page) |
1 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members
|
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members
|
11 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Accounts made up to 30 June 2003 (8 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 42 alie street london E1 8DA (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 42 alie street london E1 8DA (1 page) |
18 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 August 2003 | Accounts made up to 30 June 2002 (9 pages) |
8 August 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: chariot house 4 cromwell place south kensington london SW7 2JE (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: chariot house 4 cromwell place south kensington london SW7 2JE (1 page) |
11 November 2002 | Return made up to 11/10/02; full list of members
|
11 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 20 old bailey london EC4M 7BH (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 11/10/00; full list of members (6 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 20 old bailey london EC4M 7BH (1 page) |
23 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 October 2001 | New director appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
18 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Ad 09/12/99--------- £ si 119000@1=119000 £ ic 1/119001 (2 pages) |
15 December 1999 | £ nc 1000/121000 09/12/99 (1 page) |
15 December 1999 | £ nc 1000/121000 09/12/99 (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Ad 09/12/99--------- £ si 119000@1=119000 £ ic 1/119001 (2 pages) |
15 December 1999 | Resolutions
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 14-18 city road cardiff CF24 3DL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 14-18 city road cardiff CF24 3DL (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (20 pages) |
11 October 1999 | Incorporation (20 pages) |