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, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 April 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(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 03 April 2007) |
Role | Accounts Assistant |
Correspondence Address | 27a Bromley Road, Catford London SE6 2TS |
Director Name | Matt Cotton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2003) |
Role | Commercial Director |
Correspondence Address | 37 Milligan Street Limehouse London E14 8AT |
Director Name | Anne De Kerckhove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 February 2003) |
Role | Managing Director |
Correspondence Address | 21 Linton House Holland Park Avenue London W11 3RL |
Secretary Name | Lisa York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 3-19 Stanhope Mews West London SW7 5RB |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 month, 3 weeks 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, 3 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(1 year, 7 months 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 | 24 January 2002(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 | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 7 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
27 March 2006 | Full accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | Director resigned (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (5 pages) |
20 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
9 July 2004 | New director appointed (2 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
16 May 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 24/01/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
3 April 2002 | Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | Company name changed newincco 130 LIMITED\certificate issued on 26/02/02 (2 pages) |