Bry-Sur-Marne
94360
France
Director Name | Klaus Friedrich Puell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | President And CEO |
Correspondence Address | 2870 Kalmia Avenue 207 Boulder Colorado Co 80301 United States |
Secretary Name | Klaus Friedrich Puell |
---|---|
Nationality | German |
Status | Current |
Appointed | 15 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | President And CEO |
Correspondence Address | 2870 Kalmia Avenue 207 Boulder Colorado Co 80301 United States |
Director Name | Pascal Brandys |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2000(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2002) |
Role | Chairman And Ceo |
Correspondence Address | 212 4th Street Del Mar Ca 92014 United States |
Director Name | Dr Wolfgang Pieken |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 4190 South Hampton Circle Boulder Colorado 80301 United States |
Secretary Name | Dr Wolfgang Pieken |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 4190 South Hampton Circle Boulder Colorado 80301 United States |
Director Name | Kingsland (Nominees) Limited (Corporation) |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 13/14 New Bond Street London W1S 3SX |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 13-14 New Bond Street London W1S 2SX |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,574 |
Net Worth | -£43,432 |
Cash | £8,432 |
Current Liabilities | £55,324 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2005 | Dissolved (1 page) |
---|---|
30 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 July 2003 | Declaration of solvency (3 pages) |
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Resolutions
|
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
16 January 2003 | Resolutions
|
10 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 27 new bond street london W1Y 9HD (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Ad 24/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |