Herrenberg
Oberjesingen 71083
Germany
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Return made up to 05/07/01; full list of members (5 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 20 old bailey london EC4M 7AN (1 page) |
31 July 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (1 page) |
5 July 2000 | Incorporation (13 pages) |