Asslar
D-35614
Director Name | Roland Fruth |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | Nicolaistrasse 15 Amoenfburg D-35787 Germany |
Secretary Name | Mr Harry Jonathan Ross |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Talman Grove Stanmore Middlesex HA7 4UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Britannia House 958 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £225,371 |
Gross Profit | £111,382 |
Net Worth | -£1,663 |
Cash | £89,246 |
Current Liabilities | £176,907 |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2008 | Company name changed orbimatic (uk) LIMITED\certificate issued on 16/09/08 (2 pages) |
7 August 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
18 February 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 01/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |