Horsham
West Sussex
RH12 5JW
Director Name | Mr Stephen Heyworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Flat 13 43-53 Myddelton Square London EC1R 1YD |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Roland Poczka |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2004) |
Role | Banker |
Correspondence Address | Greenmullions 2 The Hydons Salt Lane, Hydestile Godalming Surrey GU8 4DD |
Director Name | Berthold Ludwig Erich Reuter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2004) |
Role | Banker |
Correspondence Address | Keuken Diek 19 Schonkirchen 24232 Germany |
Director Name | Martin Tillert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2002(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 October 2006) |
Role | Banker |
Correspondence Address | Am Jrone Meerke 47 Neuss D-41462 |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Application for striking-off (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Director resigned (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Memorandum and Articles of Association (13 pages) |
13 October 2006 | S-div 30/11/05 (2 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
10 April 2006 | Conso 30/11/05 (2 pages) |
4 April 2006 | Resolutions
|
30 November 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 November 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
30 November 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
30 November 2005 | Re-registration of Memorandum and Articles (12 pages) |
30 November 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Memorandum and Articles of Association (10 pages) |
16 March 2005 | Auditor's resignation (1 page) |
15 February 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
22 September 2004 | Return made up to 13/09/04; no change of members (8 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Return made up to 13/09/03; full list of members
|
8 January 2003 | Director's particulars changed (1 page) |
29 November 2002 | New director appointed (2 pages) |
28 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 October 2002 | Memorandum and Articles of Association (13 pages) |
28 October 2002 | Ad 04/10/02--------- eur si 41999990@1=41999990 eur ic 10/42000000 (2 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |