Munich
Foreign
Secretary Name | Angela Melanie Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fallmerayerstrasse 7 80796 Munich Germany |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jose Manuel Morillas Gastou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,561 |
Cash | £46,106 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (13 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (13 pages) |
20 April 2011 | Secretary's details changed for Angela Melanie Bowles on 1 June 2010 (2 pages) |
20 April 2011 | Director's details changed for Jose Manuel Morillas Gastou on 1 June 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Angela Melanie Bowles on 1 June 2010 (2 pages) |
20 April 2011 | Director's details changed for Jose Manuel Morillas Gastou on 1 June 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (13 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 13/03/09; no change of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
13 March 2007 | Incorporation (12 pages) |