D-10623 Berlin
Germany
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Olof Fredrik Andreas Jahn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Neue Kantstrasse 6 Berlin 14057 |
Director Name | Carole Victoria Jeanne Hilde Puech |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Creative Director |
Correspondence Address | 69b Tabor Road London W6 0BN |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members
|
6 April 2003 | Resolutions
|
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
16 January 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Ad 08/08/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
2 August 2000 | Incorporation (31 pages) |