Danderyd
Se-18239
Sweden
Director Name | Professor Dr Thomas Iftner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 01 August 2006) |
Role | University Professor |
Correspondence Address | Eichenstr. 7 Hirrlingen D-72145 Germany |
Director Name | Md Dmsc Susanne Kruger Kjaer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 01 August 2006) |
Role | Doctor |
Correspondence Address | Danish Cancer Society Copenhagen Dk-2100 Foreign |
Secretary Name | Philip Owen Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 68 Cours Albert Thomas Batiment B (Ecca) 69008 Lyon SW13 0PG |
Director Name | Mr Nicholas Alan Roche |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Randolph Avenue London W9 1PQ |
Secretary Name | Andrew David Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Leighton Grove London NW5 2RA |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 May 2002) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Application for striking-off (1 page) |
8 February 2006 | Full accounts made up to 31 August 2005 (9 pages) |
16 December 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
17 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
21 June 2005 | Annual return made up to 24/05/05 (4 pages) |
5 October 2004 | Full accounts made up to 31 October 2003 (9 pages) |
12 July 2004 | Annual return made up to 24/05/04 (4 pages) |
5 December 2003 | Resolutions
|
27 June 2003 | Full accounts made up to 31 October 2002 (9 pages) |
13 June 2003 | Annual return made up to 24/05/03
|
14 March 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
11 February 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |