82008
Unterhaching
Germany
Director Name | Dieter Michael Hahn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2010) |
Role | Private Consultant |
Correspondence Address | Kefertrasse 27 D-80802 Munich Foreign |
Director Name | Wolfgang Hans Hahn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2010) |
Role | Private Consultant |
Correspondence Address | Via Aruons 26 P.O. Box 293 Saint Moritz Ch-7000 Switzerland |
Secretary Name | Dieter Michael Hahn |
---|---|
Nationality | German |
Status | Closed |
Appointed | 06 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2010) |
Role | Private Consultant |
Correspondence Address | Kefertrasse 27 D-80802 Munich Foreign |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Registered Address | C/O Macfarlanes 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
65 at 1 | Mr Dieter Michael Hahn 32.50% Ordinary |
---|---|
65 at 1 | Ms Ruth Auguste Kirchi 32.50% Ordinary |
50 at 1 | Lino Overseas,inc 25.00% Ordinary |
20 at 1 | Mr Wolfgang Hans Hahn 10.00% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2009 | Application to strike the company off the register (3 pages) |
23 November 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / wolfgang hahn / 29/04/2008 (1 page) |
2 June 2008 | Director's Change of Particulars / wolfgang hahn / 29/04/2008 / HouseName/Number was: , now: via aruons 26; Street was: via chavallera 24, now: P.O. box 293; Area was: P.O. box 293, now: (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
27 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
11 June 2004 | Return made up to 03/04/04; full list of members (8 pages) |
11 June 2004 | Return made up to 03/04/04; full list of members (8 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o hayley robinson mcfarlanes 10 norwich street london EC4A 1BD (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o hayley robinson mcfarlanes 10 norwich street london EC4A 1BD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o englefield capital LIMITED etrenne de villiers michelin house 81 fulham road london SW3 6RD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o englefield capital LIMITED etrenne de villiers michelin house 81 fulham road london SW3 6RD (1 page) |
3 March 2004 | Location of register of members (1 page) |
3 March 2004 | Location of register of members (1 page) |
3 March 2004 | Location of register of directors' interests (1 page) |
3 March 2004 | Location of register of directors' interests (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: michelin house 81 fulham road london SW3 6RD (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: michelin house 81 fulham road london SW3 6RD (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
20 June 2003 | Ad 06/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 June 2003 | Ad 06/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 June 2003 | £ nc 3/200 06/06/03 (1 page) |
14 June 2003 | £ nc 3/200 06/06/03 (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 10 norwich street london EC4A 1BD (1 page) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 10 norwich street london EC4A 1BD (1 page) |
29 April 2003 | Incorporation (18 pages) |
29 April 2003 | Incorporation (18 pages) |