London
NW4 2TB
Director Name | Willem Adriaan Du Plessis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Information Technologist |
Correspondence Address | 29 Ives Street Chelsea London SW3 2ND |
Director Name | Dr Klaus Elsbacher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 20 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Kandlgasse 7 Vienna A1070 Foreign |
Director Name | Reinhold Krieger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Via Indeman Casa Roncobell 25 Vira-Fosano Ch-6574 Switzerland |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Chris Mostert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Albury Road Walton On Thames Surrey KT12 5DT |
Secretary Name | Josephine Anderson Boath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Sinclair Road London W14 0NH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,005 |
Cash | £623 |
Current Liabilities | £4,708 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments (9 pages) |
19 April 2011 | Liquidators' statement of receipts and payments (9 pages) |
19 April 2011 | Liquidators' statement of receipts and payments (9 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Declaration of solvency (12 pages) |
25 September 2009 | Declaration of solvency (12 pages) |
25 September 2009 | Resolutions
|
7 July 2009 | Full accounts made up to 31 May 2009 (14 pages) |
7 July 2009 | Full accounts made up to 31 May 2009 (14 pages) |
28 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (6 pages) |
12 March 2009 | Director's change of particulars / reinhold krieger / 01/12/2008 (1 page) |
12 March 2009 | Director's Change of Particulars / reinhold krieger / 01/12/2008 / HouseName/Number was: , now: via indeman; Street was: hasenaeckerstrasse 5, now: casa roncobell 25; Post Town was: leutenbach, now: vira-fosano ch-6574; Region was: 71387, now: ; Country was: germany, now: switzerland (1 page) |
16 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
22 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
22 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
13 November 2007 | Ad 31/10/07--------- £ si [email protected] £ ic 10000/10000 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Memorandum and Articles of Association (11 pages) |
13 November 2007 | Memorandum and Articles of Association (11 pages) |
13 November 2007 | Ad 31/10/07--------- £ si [email protected] £ ic 10000/10000 (2 pages) |
13 November 2007 | Resolutions
|
9 October 2007 | Full accounts made up to 31 May 2007 (14 pages) |
9 October 2007 | Full accounts made up to 31 May 2007 (14 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
20 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
20 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
12 June 2006 | Auditor's resignation (1 page) |
12 June 2006 | Auditor's resignation (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Ad 22/11/04--------- £ si [email protected]=2850 £ ic 7150/10000 (2 pages) |
5 January 2005 | Ad 22/11/04--------- £ si [email protected]=2850 £ ic 7150/10000 (2 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
13 November 2003 | Ad 06/11/03--------- £ si [email protected]=1450 £ ic 5700/7150 (2 pages) |
13 November 2003 | Ad 06/11/03--------- £ si [email protected]=1450 £ ic 5700/7150 (2 pages) |
8 July 2003 | Ad 21/05/03--------- £ si [email protected]=5690 £ ic 10/5700 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
8 July 2003 | Ad 21/05/03--------- £ si [email protected]=5690 £ ic 10/5700 (2 pages) |
8 July 2003 | Statement of affairs (3 pages) |
8 July 2003 | Statement of affairs (3 pages) |
1 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
1 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
18 March 2003 | Incorporation (20 pages) |
18 March 2003 | Incorporation (20 pages) |