80538 Munich
Foreign
Director Name | Craig Anthony Stoehr |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6207 Breezy Point Road Oconomowoc Wisconsin 53066 United States |
Secretary Name | Nina Bartolitius |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Praterinsel 3 80538 Munich Foreign |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 18a St James Place London SW1A 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | Return made up to 21/01/06; full list of members (7 pages) |
8 January 2007 | Amended accounts made up to 31 January 2005 (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Ad 21/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: grand prix group worldwide LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 January 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
28 January 2004 | Resolutions
|
21 January 2004 | Incorporation (19 pages) |