Munich
80801
Germany
Secretary Name | Krebs Stefanie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 17 Friedreichstrasse Munich 80801 Foreign |
Director Name | Anne De Kerckhove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11-13 Westbourne Gardens Sheridon House London W2 5NR |
Director Name | Andreas Mueller |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Cso 12 Snap |
Correspondence Address | Nordendstr. 54 Munich 80801 Foreign |
Director Name | Alexander Franz Von Schirmeister Cueto |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 37c Saint Johns Avenue London SW15 6AL |
Secretary Name | Anne De Kerckhove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Linton House Holland Park Avenue London W11 3RL |
Director Name | Jana Eisenstein |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2000) |
Role | Operations |
Correspondence Address | 37c Alexander Street London W2 5NU |
Secretary Name | Lisa York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 79 Antrobus Road London W4 5NQ |
Secretary Name | Christopher Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 1a Brent Mansions Brent Street Hendon London NW4 2HJ |
Director Name | Dr Michael Birkel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | Ossingerstrasse 21 Munich 80375 Foreign |
Director Name | Martin Noel Copus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | Woodend Cottage Wood End Marlow Buckinghamshire SL7 2HW |
Secretary Name | Caroline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 1 Cherry Corner The Common, Flackwell Heath High Wycombe Buckinghamshire HP10 9PA |
Director Name | Emma Jayne Cotton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 24 Home Road Battersea London SW11 3EZ |
Secretary Name | Jean Susanne Bartholomew |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2007) |
Role | Accounts Assistant |
Correspondence Address | 27a Bromley Road, Catford London SE6 2TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £589,790 |
Gross Profit | £263,197 |
Net Worth | -£824,288 |
Cash | £29,915 |
Current Liabilities | £233,712 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Return made up to 11/02/08; full list of members (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 7 saint james's square london SW1Y 4JU (1 page) |
24 September 2007 | Secretary resigned (2 pages) |
24 September 2007 | New secretary appointed (3 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
14 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
6 February 2007 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
27 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | New director appointed (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 November 2003 | Return made up to 11/02/03; full list of members (5 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 March 2003 | Director resigned (1 page) |
22 January 2003 | Ad 16/12/02-16/12/02 £ si 2900000@1=2900000 £ ic 100000/3000000 (2 pages) |
21 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
21 January 2003 | Resolutions
|
10 December 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2001 | Return made up to 11/02/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | New director appointed (2 pages) |
6 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 February 2000 | Ad 18/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |