Hamburg
22113
Foreign
Director Name | Christian Moller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 June 2007(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 34 Bredowstrasse Hamburg 22113 Foreign |
Secretary Name | Procon Multimedia Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 July 2010) |
Correspondence Address | N/A Bredowstrasse 34 Hamburg Hamburg 22113 Germany |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Banner House 29 Byron Road C/O Banner & Associates Harrow Middlesex HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Application to strike the company off the register (3 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from suite 4.18 130 shaftesbury avenue london W1D 5EU united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from suite 4.18 130 shaftesbury avenue london W1D 5EU united kingdom (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Director's change of particulars / christian moller / 27/10/2008 (1 page) |
28 October 2008 | Director's Change of Particulars / morten carlsson / 27/10/2008 / HouseName/Number was: , now: bredowstrasse 34; Street was: remstedstrasse 43, now: c/o procon multimedia ag; Region was: 22143, now: 22113 (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Director's Change of Particulars / christian moller / 27/10/2008 / HouseName/Number was: , now: 34; Street was: wittenberger weg 107A, now: bredowstrasse; Region was: 22559, now: 22113 (1 page) |
28 October 2008 | Director's change of particulars / morten carlsson / 27/10/2008 (1 page) |
1 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 130 shaftesbury avenue london W1D 5EU (1 page) |
1 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 August 2008 | Secretary appointed procon multimedia ag (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 130 shaftesbury avenue london W1D 5EU (1 page) |
1 August 2008 | Secretary appointed procon multimedia ag (1 page) |
31 July 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
31 July 2008 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 1 park row leeds LS1 5AB (1 page) |
21 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
8 June 2007 | Company name changed pimco 2650 LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed pimco 2650 LIMITED\certificate issued on 08/06/07 (2 pages) |
10 May 2007 | Incorporation (16 pages) |
10 May 2007 | Incorporation (16 pages) |