Neustadt/Wied
Rheinland Pfalz D-53577
Germany
Director Name | Nico Lemmens |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 1m Wiessengrund 13 Neustadt-Wied Rheinland-Pfalz D 53577 Germany |
Director Name | Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 July 2001) |
Role | Entrepreneur |
Correspondence Address | 2 Herschel Grange Warfield Street Warfield Berkshire RG42 6AT |
Director Name | Meriel Anne Brynmor Rees Pullman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | 46 The Ridgeway Ruislip Middlesex HA4 8QQ |
Secretary Name | Meriel Anne Brynmor Rees Pullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | 46 The Ridgeway Ruislip Middlesex HA4 8QQ |
Director Name | Mr William Alexander McKenzie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Liquidators statement of receipts and payments to 16 January 2009 (5 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 20 January 2009 (5 pages) |
28 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (6 pages) |
8 May 2002 | Statement of affairs (12 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: technology house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
19 April 2002 | Appointment of a voluntary liquidator (2 pages) |
19 April 2002 | Resolutions
|
26 March 2002 | Director resigned (1 page) |
22 March 2002 | Company name changed ser solutions international limi ted\certificate issued on 22/03/02 (2 pages) |
1 March 2002 | Return made up to 12/12/01; full list of members (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
19 April 2001 | £ nc 1000/1858083 26/03/01 (2 pages) |
19 April 2001 | Ad 26/03/01--------- £ si 1858082@1=1858082 £ ic 1/1858083 (2 pages) |
19 April 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
27 February 2001 | Memorandum and Articles of Association (9 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Company name changed voltbyte LIMITED\certificate issued on 16/02/01 (2 pages) |