Ofenbach
63067
Germany
Director Name | Deivendran Subramaniam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Deutsch |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Steinlach Str 42 Burstadr 68 642 Germany |
Secretary Name | Premananthan Sivasamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Correspondence Address | 104 Maybank Avenue Sudbury Middlesex HA0 2TJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Sinnadurai Kirupananthavel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Beaumont Avenue Harrow Middlesex HA2 7AT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Shanmugal Ingam Sri Shankar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 139 Quebec Road Ilford Essex IG2 6AP |
Director Name | Premananthan Sivasamy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2004) |
Role | Managing Director |
Correspondence Address | 104 Maybank Avenue Sudbury Middlesex HA0 2TJ |
Registered Address | Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Completion of winding up (1 page) |
31 March 2005 | Order of court to wind up (1 page) |
7 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2004 | Director resigned (1 page) |
10 June 2004 | Company name changed voice telecom LIMITED\certificate issued on 10/06/04 (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (2 pages) |
11 November 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: kingwood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (13 pages) |