London
SW18 5PU
Director Name | Marcus Rodermann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 March 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Am Psternkamp 73 Guetersloh 33334 Germany |
Secretary Name | Mr Andrew Marcus De Rozairo |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 14a Sutherland Grove London SW18 5PU |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 1 day (resigned 02 March 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 1 day (resigned 02 March 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2002 | Liquidators statement of receipts and payments (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 100 new bridge street london EC4V 6JA (1 page) |
6 April 2001 | Memorandum and Articles of Association (44 pages) |
6 April 2001 | Declaration of solvency (3 pages) |
6 April 2001 | Ad 27/03/01--------- £ si 529592@1=529592 £ ic 1/529593 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Appointment of a voluntary liquidator (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
17 May 2000 | Company name changed accompany uk LIMITED\certificate issued on 17/05/00 (2 pages) |
17 April 2000 | Memorandum and Articles of Association (44 pages) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 March 2000 | Company name changed inverselaw LIMITED\certificate issued on 09/03/00 (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (15 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 83 leonard street london EC2A 4QS (1 page) |
8 March 2000 | New director appointed (15 pages) |
8 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (10 pages) |