Munich
81667
Foreign
Secretary Name | Marcus Frederick Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Buhlweg 9 Lindau 88131 Germany |
Director Name | Mark Thomas Cadogan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 26 Hatherley Court Hatherley Grove London W2 5RD |
Director Name | Maximilian Ulrich Cartellieri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | Tiefenweg 16 Lenggries 83661 Germany |
Director Name | Cyril Etienne Jaugey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | International Director |
Correspondence Address | Verresberger Str 40 Monheim 40789 Germany |
Secretary Name | Christopher Wyn Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Marcus Frederick Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Buhlweg 9 Lindau 88131 Germany |
Secretary Name | Maragret Jane Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 12 North Road Wimbledon London SW19 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 20 old bailey london EC4M 7AN (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 90 fetter lane london EC4A 1JP (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Ad 19/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
28 December 2000 | Nc inc already adjusted 19/12/00 (1 page) |
23 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 May 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 90 fetter lane london EC4A 1JP (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (18 pages) |