Dusseldorf
Germany
40470
Foreign
Director Name | David Barker Emett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 October 2010) |
Role | Finance Director |
Correspondence Address | 28 Knollys Close Abingdon Oxfordshire OX14 1XN |
Director Name | Beverley Anne King |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2003) |
Role | Managing Director |
Correspondence Address | 64 Mostyn Road Edgware Middlesex HA8 0JD |
Director Name | Mr Anthony Richard Oliva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 16 October 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Chessington Avenue Bexleyheath Kent DA7 5NN |
Secretary Name | Beverley Anne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 64 Mostyn Road Edgware Middlesex HA8 0JD |
Director Name | Guido Franken |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Morsenbroicherweg 25 Dusseldorf Germany 40470 Foreign |
Director Name | Amanda Sharon Massey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Finance Director |
Correspondence Address | 30 Shirley Crescent Beckenham Kent BR3 4AZ |
Director Name | Greg Hamilton Nefdt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 39 Essenhout Drive Rand Park Ridge Gauteng RSA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,087,757 |
Gross Profit | £429,150 |
Net Worth | -£413,548 |
Cash | £15,544 |
Current Liabilities | £502,198 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 12 August 2008 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 12 February 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 12 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 March 2004 | Liquidators statement of receipts and payments (6 pages) |
14 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 February 2003 | Statement of affairs (8 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 February 2003 | Statement of affairs (8 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (2 pages) |
23 December 2002 | Director resigned (2 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 28/04/02; full list of members (8 pages) |
10 June 2002 | Return made up to 28/04/02; full list of members (8 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 July 2001 | Ad 14/10/00--------- £ si 249@1 (2 pages) |
2 July 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 July 2001 | Return made up to 28/04/01; full list of members
|
2 July 2001 | Ad 14/10/00--------- £ si 249@1 (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 14 harley street london W1N 1AA (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 14 harley street london W1N 1AA (1 page) |
28 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
28 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Ad 14/10/00--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Ad 14/10/00--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 20 accommodation road london NW11 8EP (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 20 accommodation road london NW11 8EP (1 page) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (12 pages) |
28 April 2000 | Incorporation (12 pages) |