Schenkendorf
15711
Germany
Secretary Name | Mathias Winterfeldt |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Verlaehgerte Werderstr. 12a Berlin 12524 Foreign |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Olaf Wiehle |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 2003(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2004) |
Role | Manager |
Correspondence Address | Hubertusstrasse 15 Berlin Berlin 13469 Foreign |
Registered Address | Omega 4 No 116 6 Roach Road London E3 2PA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 tenterden street hanover square london W1S 1TD (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 1187 bristol road south birmingham B31 2SL (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 August 2006 | Resolutions
|
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 December 2005 | Resolutions
|
6 October 2005 | Registered office changed on 06/10/05 from: 5 jupiter house calleva park aldermaston reading RG7 8NN (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members
|
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (10 pages) |