Garmisch-Partenkirchen
82467
Germany
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Westpoint & Merk Office Services Ltd (Corporation) |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Suite 323 258 Belsize Road London NW6 4BT |
Director Name | Wk Wachs-Und Korrosionsschutz Kg (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Fabrikstrasse 9 Radebeul D-01445 Germany |
Secretary Name | Cromwell Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Suite 323 258 Belsize Road London NW6 4BT |
Secretary Name | Magaretta Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 2010) |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Registered Address | Regent Court Suite 50 1 North Bank London NW8 8UN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£215,164 |
Cash | £2,441 |
Current Liabilities | £2,603 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Termination of appointment of Elizabeth Winzar as a director (2 pages) |
12 January 2011 | Termination of appointment of Magaretta Corporate Secretaries Ltd as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Magaretta Corporate Secretaries Ltd as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Elizabeth Winzar as a director (2 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 258 belsize road suite 323 london NW6 4BT (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 258 belsize road suite 323 london NW6 4BT (1 page) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
15 July 2008 | Return made up to 11/05/08; no change of members
|
15 July 2008 | Return made up to 11/05/08; no change of members
|
21 April 2008 | Registered office changed on 21/04/2008 from suite 34 28 old brompton road london SW7 3SS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from suite 34 28 old brompton road london SW7 3SS (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 323 258 belsize road london NW6 4BT (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 323 258 belsize road london NW6 4BT (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Incorporation (16 pages) |