Jever
Germany
Director Name | Jochen Waldeck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Economist |
Correspondence Address | Barmestedter Str 27 Alveslohe 24586 |
Secretary Name | Dr Brigitte Behrends |
---|---|
Nationality | German |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | St. Annenstr 27, D - 26441 Jever Germany |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,368 |
Cash | £1,457 |
Current Liabilities | £3,825 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 51 sycamore avenue dinnington newcastle upon tyne NE13 7JY (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 51 sycamore avenue dinnington newcastle upon tyne NE13 7JY (1 page) |
3 March 2008 | Return made up to 07/10/07; full list of members (8 pages) |
3 March 2008 | Return made up to 07/10/07; full list of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 February 2007 | Return made up to 07/10/06; full list of members
|
17 February 2007 | Return made up to 07/10/06; full list of members (8 pages) |
18 December 2006 | Ad 03/11/06-03/11/06 £ si [email protected]=1199 £ ic 1/1200 (3 pages) |
18 December 2006 | Ad 03/11/06-03/11/06 £ si [email protected]=1199 £ ic 1/1200 (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 2 wraysbury court kingston park newcastle upon tyne NE3 2XW (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 2 wraysbury court kingston park newcastle upon tyne NE3 2XW (1 page) |
7 October 2005 | Incorporation (10 pages) |
7 October 2005 | Incorporation (10 pages) |