Iserlohn
58640
Director Name | Mr Matthias Dornbracht |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Obstkamp 3 Iserlohn 58640 |
Secretary Name | Frank Bockelmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Schlesientrasse 3 Menden 58708 Germany |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
1 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 July 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 February 2007 | Memorandum and Articles of Association (12 pages) |
13 February 2007 | Memorandum and Articles of Association (12 pages) |
30 January 2007 | Company name changed c & s international sales and ma rketing LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed c & s international sales and ma rketing LIMITED\certificate issued on 30/01/07 (2 pages) |
28 December 2006 | Memorandum and Articles of Association (12 pages) |
28 December 2006 | Memorandum and Articles of Association (12 pages) |
21 December 2006 | Company name changed czech & speake international sal es & marketing LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed czech & speake international sal es & marketing LIMITED\certificate issued on 21/12/06 (2 pages) |
28 July 2006 | Incorporation (16 pages) |
28 July 2006 | Incorporation (16 pages) |