Graefelfing
82166
Germany
Director Name | Emma Jayne Cotton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 24 Home Road Battersea London SW11 3EZ |
Secretary Name | Jean Susanne Bartholomew |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 09 August 2006(5 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2007) |
Role | Accounts Assistant |
Correspondence Address | 27a Bromley Road, Catford London SE6 2TS |
Director Name | Sa Id Mosteshar Gharai |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 28 November 2001) |
Role | Barrister And Us Attorney |
Correspondence Address | 514 Glenmont Drive Solana Beach Ca 92075 United States |
Director Name | Richard Mower |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 28 November 2001) |
Role | Mobile Marketing |
Correspondence Address | 3 Victoria Road Oxford Oxfordshire OX2 7QF |
Secretary Name | Lisa York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 79 Antrobus Road London W4 5NQ |
Director Name | Matt Cotton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2003) |
Role | Commercial Director |
Correspondence Address | 37 Milligan Street Limehouse London E14 8AT |
Director Name | Anne De Kerckhove Van Der Varent |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2003) |
Role | Managing Director |
Correspondence Address | 63 Cottesmore Court Stanford Road London W8 5QW |
Secretary Name | Christopher Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 1a Brent Mansions Brent Street Hendon London NW4 2HJ |
Director Name | Martin Noel Copus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | Woodend Cottage Wood End Marlow Buckinghamshire SL7 2HW |
Secretary Name | Caroline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 1 Cherry Corner The Common, Flackwell Heath High Wycombe Buckinghamshire HP10 9PA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 7 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 July 2007 | Application for striking-off (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
27 March 2006 | Full accounts made up to 31 December 2005 (7 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 July 2004 | New director appointed (2 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 April 2004 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page) |
24 October 2003 | Return made up to 07/08/03; full list of members (5 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 December 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
7 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 3 victoria road oxford oxfordshire OX2 7QF (1 page) |
21 December 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: third floor 90 long acre london WC2E 9TT (1 page) |
29 August 2001 | S-div 23/08/01 (1 page) |