Fleet
Hampshire
GU51 1JD
Secretary Name | Julie Louise Kirrage De Hond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 32 Harrow Road Fleet Hampshire GU51 1JD |
Director Name | Michael Hammerling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2006) |
Role | Manager |
Correspondence Address | Braunerova 20 Prague 8 Prague 18000 Foreign |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 167 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £1,567 |
Current Liabilities | £4,806 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 18 clarendon road south woodford london E18 2AW (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 46 victoria road worthing west sussex EN11 1XE (1 page) |
20 June 2006 | Application for striking-off (1 page) |
13 June 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
20 July 2005 | Return made up to 07/04/05; full list of members
|
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 99 clifton road worthing west sussex BN11 4DP (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 August 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 07/04/04; full list of members (5 pages) |
3 October 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |