20354 Hamburg
Foreign
Germany
Secretary Name | Christopher Bernhard Garbe |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Flat 8 Bassett House 211 Ladbroke Grove London W10 6HQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Margarete Egert |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | Kastanienweg 14 Ch- 8800 Thalwil Switzerland |
Director Name | Eugenie Wilhemine Anne Marie Campagne Van Harinxma |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2003(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2005) |
Role | Manager |
Correspondence Address | 102 Fulham Road Chelsea London SW3 6HS |
Secretary Name | Margarete Egert |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2006) |
Role | Business Executive |
Correspondence Address | Kastanienweg 14 Ch- 8800 Thalwil Switzerland |
Secretary Name | Eugenie Wilhemine Anne Marie Campagne Van Harinxma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2004(9 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2005) |
Role | Manager |
Correspondence Address | 102 Fulham Road Chelsea London SW3 6HS |
Secretary Name | Edward Thomas Martens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 May 2006(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Flat A 13 Stanhope Mews West London SW7 5RB |
Registered Address | Victoria House Southampon Row London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
11 August 2007 | Return made up to 22/04/07; no change of members
|
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
29 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
22 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
15 May 2006 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: victoria house southampton row london WC1B 4DA (1 page) |
25 August 2005 | Return made up to 22/04/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
28 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
8 March 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Nc inc already adjusted 27/01/04 (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 16 st john street london EC1M 4NT (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
26 June 2003 | Company name changed rosetape LIMITED\certificate issued on 26/06/03 (2 pages) |
22 April 2003 | Incorporation (14 pages) |