Rechbanwarlte
Berlin
10719
Secretary Name | Nina Neof |
---|---|
Nationality | German |
Status | Closed |
Appointed | 27 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Meinekestr. 4, Waldenberger Rechitswallte Berlin 10719 |
Director Name | Sylvius Bardt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Chief Excutive Officer |
Correspondence Address | Zimmerstrasse 68 Questico Ag 10117 Berlin Foreign |
Secretary Name | Mr Richard Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55c Penn Road London N7 9RE |
Secretary Name | Geoffrey Stephen Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 51 Raleigh Road London N8 0JB |
Secretary Name | Bryan Leppi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | Zimmerstrasse 68 Questico Ag 10117 Berlin Foreign |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
20 June 2008 | Appointment terminated secretary bryan leppi (1 page) |
20 June 2008 | Appointment terminated director sylvius bardt (1 page) |
20 June 2008 | Director appointed novbert neef (2 pages) |
20 June 2008 | Secretary appointed nina neof (2 pages) |
19 June 2008 | Company name changed questico uk LTD.\certificate issued on 23/06/08 (2 pages) |
9 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page) |
27 May 2005 | Return made up to 27/05/05; full list of members (2 pages) |
30 July 2004 | Return made up to 14/06/04; full list of members
|
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 August 2003 | Return made up to 14/06/03; full list of members
|
27 January 2003 | Return made up to 14/06/02; full list of members
|
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 2ND floor river house 143-145 farringdon road london EC1R 3AB (1 page) |
19 February 2002 | New secretary appointed (1 page) |
8 February 2002 | Secretary resigned (1 page) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: 10 greycoat place london SW1P 1SB (1 page) |
4 November 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
20 June 2000 | Secretary resigned (1 page) |