Berlin
14050
Foreign
Director Name | Christopher Carl Torch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 June 2004(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Tjarhovs6. 10 Stockholm 11621 Foreign |
Director Name | Olaf Gerlach Hansen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 November 2004(5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 February 2010) |
Role | Arts Manager |
Correspondence Address | Steenstrups Alle 9 3th Frederiksberg C 1924 Denmark |
Secretary Name | Ms Yvette Anne Vaughan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 February 2010) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shirlock Road London NW3 2HS |
Director Name | Jens Kaare Rasmussen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 23 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Nytorv 17 1450 Copenhagen Denmark |
Director Name | Mr Adam Robert Jeanes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwood House Collingwood Street London E1 5PT |
Secretary Name | Melissa Ruth Naylor |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Cavendish Avenue London W13 0JY |
Director Name | Lidia Makowska |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2007) |
Role | Arts Manager |
Correspondence Address | Ul Dekerta 319 Gdansk 80-262 Foreign |
Registered Address | 4.01 & 4.02 Enterprise House 1-2 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Annual return made up to 14/06/08 (3 pages) |
21 April 2009 | Annual return made up to 14/06/08 (3 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Director appointed jens kaare rasmussen (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Director appointed jens kaare rasmussen (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Annual return made up to 14/06/07 (5 pages) |
18 July 2007 | Annual return made up to 14/06/07 (5 pages) |
26 April 2007 | Accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o visiting arts bloomsbury house 74-77 great russell street london WC1B 3DA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o visiting arts bloomsbury house 74-77 great russell street london WC1B 3DA (1 page) |
1 September 2006 | Annual return made up to 14/06/06 (5 pages) |
1 September 2006 | Annual return made up to 14/06/06 (5 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
15 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 August 2005 | Annual return made up to 14/06/05 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Annual return made up to 14/06/05 (5 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
14 June 2004 | Incorporation (23 pages) |
14 June 2004 | Incorporation (23 pages) |