D-27211 Bassum
Germany
Foreign
Secretary Name | Mr Douglas Stawart Kinsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Secretary Name | Ute Luise Saulite |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 117 Second Avenue Stobhill Morpeth Northumberland NE61 2HQ |
Secretary Name | George Morley Franklin Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2007) |
Role | Secretary |
Correspondence Address | 26 Monkdale Avenue Blyth Northumberland NE24 4EB |
Director Name | Alan Avrom Peter Winkleman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | Gorlitzer Hof 2 D-30159 Hannover Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Appointment Terminated Director alan winkleman (1 page) |
25 June 2008 | Appointment terminated director alan winkleman (1 page) |
6 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2006 | Return made up to 04/12/05; full list of members (6 pages) |
2 February 2006 | Return made up to 04/12/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
1 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
8 March 2004 | Return made up to 04/12/03; full list of members (6 pages) |
8 March 2004 | Return made up to 04/12/03; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
14 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 November 2002 | Accounts made up to 31 December 2001 (5 pages) |
14 March 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2001 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
27 December 2001 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
4 December 2000 | Incorporation (17 pages) |