Guildford
Surrey
GU1 4SS
Director Name | Valerie Bertrand |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 18 June 2013) |
Role | Head Of Legal |
Country of Residence | Germany |
Correspondence Address | C/O Lumesse Gmbh Alte Jakobstrasse 85/96 Berlin 10179 |
Director Name | Stephen Mark Segel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | Peter Wiedemann |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 38 Lauingerstrasse Munich Bavaria 80997 |
Secretary Name | Stephen Mark Segel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | Jerome Ternynck |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 August 2010) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 7 Bd Flandrin Paris 75116 Foreign |
Secretary Name | Jerome Ternynck |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 November 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 August 2010) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 7 Bd Flandrin Paris 75116 Foreign |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Registered Address | 3/5 Bleeding Heart Yard London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (2 pages) |
25 February 2013 | Application to strike the company off the register (2 pages) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
24 January 2013 | Appointment of Valerie Bertrand as a director (2 pages) |
24 January 2013 | Termination of appointment of Matthew John Parker as a director on 14 January 2013 (1 page) |
24 January 2013 | Appointment of Valerie Bertrand as a director on 14 January 2013 (2 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
19 June 2012 | Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Christopher Paul Fisher as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Christopher Paul Fisher as a director on 1 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Duncan Neil Love as a director on 1 June 2012 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr Duncan Neil Love on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr Matthew John Parker on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Matthew John Parker on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Duncan Neil Love on 27 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Termination of appointment of Peter Wiedemann as a director (1 page) |
15 September 2010 | Termination of appointment of Jerome Ternynck as a secretary (1 page) |
15 September 2010 | Termination of appointment of Peter Wiedemann as a director (1 page) |
15 September 2010 | Termination of appointment of Jerome Ternynck as a secretary (1 page) |
15 September 2010 | Termination of appointment of Jerome Ternynck as a director (1 page) |
15 September 2010 | Termination of appointment of Jerome Ternynck as a director (1 page) |
2 September 2010 | Appointment of Matthew John Parker as a director (2 pages) |
2 September 2010 | Appointment of Matthew John Parker as a director (2 pages) |
1 September 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
1 September 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter Wiedemann on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter Wiedemann on 15 May 2010 (2 pages) |
24 February 2010 | Registered office address changed from Gainsborough House Thames Street Windsor Berkshire SL4 1TX United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Gainsborough House Thames Street Windsor Berkshire SL4 1TX United Kingdom on 24 February 2010 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Director's Change of Particulars / peter wiedemann / 01/09/2008 / HouseName/Number was: , now: 13; Street was: lohweg 5, now: savoyenstrasse; Post Town was: 85778 haimhausen, now: 80638 munchen; Post Code was: , now: foreign (1 page) |
29 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / peter wiedemann / 01/09/2008 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
20 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members
|
1 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members
|
27 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
27 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 September 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 September 2002 | Return made up to 01/06/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members
|
4 June 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
20 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
20 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page) |
27 June 2000 | Company name changed mrted.co.uk LTD\certificate issued on 27/06/00 (2 pages) |
27 June 2000 | Company name changed mrted.co.uk LTD\certificate issued on 27/06/00 (2 pages) |
1 June 2000 | Incorporation (25 pages) |
1 June 2000 | Incorporation (25 pages) |