D-44575 Castrop-Rauxel
Germany
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Jasper Michiel Van Heesch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 October 2004) |
Role | Venture Capitalist |
Correspondence Address | 79e Herne Hill London SE24 9NE |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane cheapside london EC2V 6HR (1 page) |
4 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
18 February 2005 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
1 June 2004 | Resolutions
|
27 May 2004 | Company name changed iie industry innovation equity p lc\certificate issued on 27/05/04 (2 pages) |
5 May 2004 | Company name changed m m & s (3059) PLC\certificate issued on 05/05/04 (2 pages) |