Celle
20223
Germany
Secretary Name | Mrs Sylvia May Colbran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Munzst Celle 20223 Germany |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Elstree Road Bushey Heath Herts WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Mr Frederick Thomas Colbran on 29 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Frederick Thomas Colbran on 29 May 2010 (2 pages) |
23 June 2009 | Director appointed mr frederick thomas colbran (1 page) |
23 June 2009 | Director appointed mr frederick thomas colbran (1 page) |
23 June 2009 | Secretary appointed mrs sylvia may colbran (1 page) |
23 June 2009 | Secretary appointed mrs sylvia may colbran (1 page) |
2 June 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
2 June 2009 | Appointment terminated director clifford wing (1 page) |
2 June 2009 | Appointment Terminated Director clifford wing (1 page) |
2 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
29 May 2009 | Incorporation (22 pages) |
29 May 2009 | Incorporation (22 pages) |