Stratford On Avon
Warwickshire
CV37 6DN
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 August 2007(5 years after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 65 Endersbacher Strasse Stuttgart 70374 Foreign |
Director Name | Dr Daniel Mathias Wiest |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 August 2007(5 years after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pienzenauerstrasse 74 Muenchen 81925 Germany |
Secretary Name | Mr Peter Cecil Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(5 years after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Roxburgh Road London SE27 0LE |
Director Name | Dennis Paul Rose |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmside Sideways Lane Reigate Road Hookwood Surrey RH6 0AX |
Secretary Name | Audrey Denise Cullinane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Apsley Court Mowbray Drive Bewbush Crawley West Sussex RH11 8JU |
Director Name | Stuart John Lawrenson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2005) |
Role | Managing Director |
Correspondence Address | Ashcroft 6 Magna Carta Lane Wraysbury Staines Middlesex TW19 5AF |
Secretary Name | Ms Judith Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Michael Barrie William Tackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 56 Fairacres Prestwood Great Missenden Buckinghamshire HP16 0LE |
Director Name | James Hardy Bond |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Corp President |
Correspondence Address | 128 Clarendon Nashville Tennessee Tn 37205 United States |
Secretary Name | Henry Joseph Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 3708 West End Av Nashville Tn 37205 |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wellington House 4-10 Cowley Road Uxbridge UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,075 |
Current Liabilities | £1,075 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (1 page) |
25 October 2007 | Return made up to 18/07/07; no change of members (6 pages) |
22 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
28 October 2005 | Return made up to 18/07/05; full list of members (6 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 18/07/04; full list of members (6 pages) |
21 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
12 May 2004 | Company name changed auden enterprise LIMITED\certificate issued on 12/05/04 (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: elmside sideways lane reigate road hookwood surrey RH6 0AX (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 229 nether street london N3 1NT (1 page) |