Berlin
10243
Foreign
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Director Name | Claudio Wolf |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | Gubener Str. 43 Berlin 10243 Germany |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,652 |
Cash | £5,131 |
Current Liabilities | £15,720 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from dixon wilson chartered accountants rotherwick house 3 thomas more street london E1W 1YX (1 page) |
2 January 2008 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o 1ST option LIMITED bank house 23 warwick road coventry west midlands CV1 2EW (1 page) |
24 October 2007 | Return made up to 04/10/07; full list of members (7 pages) |
31 July 2006 | Ad 03/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
6 July 2006 | Resolutions
|
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Registered office changed on 10/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
28 October 2004 | Incorporation (15 pages) |