Hersching
82211
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 January 2004) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Dr Stefan Malik |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 August 2001) |
Role | Chief Finance Officer Cassiope |
Correspondence Address | Birkenweg 18 Hersching 82211 Germany |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Browne Jacobson Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Ad 27/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
23 March 2001 | Company name changed brabin LIMITED\certificate issued on 23/03/01 (2 pages) |
6 March 2001 | Incorporation (20 pages) |