London
SW1W 8TW
Secretary Name | Andrew Zarach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Karl Ernst Michael Handrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Eaton Place London SW1X 8DF |
Director Name | Michael Rispe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Astwood Mews London SW7 4DE |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£67,257 |
Cash | £160 |
Current Liabilities | £117,531 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
22 July 2008 | Appointment terminated director michael rispe (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Ad 09/10/07--------- £ si 50@1=50 £ ic 100/150 (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: machiavelli house 102-104 stewarts road london SW8 4UF (1 page) |
20 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 9F, hewlett house havelock terrace london SW8 4AS (1 page) |
19 May 2006 | Resolutions
|
4 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
22 March 2006 | Incorporation (17 pages) |