30285090
Belo Horizonte
Minas Gerais
Brazil
Director Name | Ralph Stock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 October 2009) |
Role | Lawyer |
Correspondence Address | Kampchensweg 8 Koln Nrw 50933 Germany |
Secretary Name | Ralph Stock |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 October 2009) |
Role | Lawyer |
Correspondence Address | Kampchensweg 8 Koln Nrw 50933 Germany |
Director Name | Ralph Stock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Perdmengesstr.16 Cologne 50968 Nrw Germany |
Director Name | Helen Elizabeth Zeal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 18 Lemsford Road St Albans Hertfordshire AL1 3PB |
Secretary Name | Ralph Stock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Perdmengesstr.16 Cologne 50968 Nrw Germany |
Secretary Name | Helen Elizabeth Zeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Flat 3 18 Lemsford Road St Albans Hertfordshire AL1 3PB |
Director Name | Louise Elizabeth Shoulder |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2008) |
Role | Manager |
Correspondence Address | 16 Waldeck Road Dartford Kent DA1 1UA |
Secretary Name | Louise Elizabeth Shoulder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2008) |
Role | Manager |
Correspondence Address | 16 Waldeck Road Dartford Kent DA1 1UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
4 February 2009 | Restoration by order of the court (3 pages) |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 March 2008 | Application for striking-off (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
20 February 2008 | New secretary appointed;new director appointed (1 page) |
20 February 2008 | Secretary resigned;director resigned (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 118 piccadilly, london, W1J 7NW (1 page) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
24 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
12 October 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
7 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 October 2004 | Full accounts made up to 30 April 2003 (13 pages) |
30 July 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: flat 1 27 elms road, london, SW4 9ER (1 page) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
12 March 2003 | Return made up to 06/03/03; full list of members
|
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 35 bow street, london, WC2E 7AU (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 35 bow street, london, WC2E 7AU (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (17 pages) |