13583 Berlin
Foreign
Director Name | Brankica Schulz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Bosnian |
Status | Closed |
Appointed | 06 May 2001(2 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Borkzeile 27 13853 Berlin Foreign |
Director Name | Branhica Schulz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Schonwalder Str48 Berlin 13585 Germany |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1999) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1999) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(8 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 February 2000) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Director's details changed for Brankica Schulz on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brankica Schulz on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Brankica Schulz on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from suit C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from suit C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
20 January 2009 | Accounts made up to 31 May 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 November 2007 | Accounts made up to 31 May 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 July 2007 | Return made up to 06/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 06/05/07; full list of members
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
10 January 2007 | Accounts made up to 31 May 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 October 2006 | Return made up to 06/05/06; full list of members (6 pages) |
12 October 2006 | Return made up to 06/05/06; full list of members
|
2 February 2006 | Accounts made up to 30 May 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 May 2005 (1 page) |
14 July 2005 | Return made up to 06/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 06/05/05; full list of members
|
24 February 2005 | Registered office changed on 24/02/05 from: vicarage house S44 58-60 kensington church st london W8 4DB (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: vicarage house S44 58-60 kensington church st london W8 4DB (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
28 September 2004 | Accounts made up to 31 May 2004 (2 pages) |
28 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
28 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
22 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
21 July 2003 | Accounts made up to 31 May 2003 (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 July 2002 | Accounts made up to 31 May 2002 (2 pages) |
10 July 2002 | Return made up to 06/05/02; full list of members (6 pages) |
10 July 2002 | Return made up to 06/05/02; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 January 2002 | Accounts made up to 31 May 2001 (1 page) |
18 September 2001 | Return made up to 06/05/01; full list of members (7 pages) |
18 September 2001 | Return made up to 06/05/01; full list of members (7 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
9 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 February 2001 | Accounts made up to 31 May 2000 (2 pages) |
8 November 2000 | Director resigned (5 pages) |
8 November 2000 | Director resigned (5 pages) |
8 November 2000 | Return made up to 06/05/00; full list of members (5 pages) |
8 November 2000 | Return made up to 06/05/00; full list of members (5 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
3 February 2000 | Company name changed shulz & parner autohandelsgesell schaft LIMITED\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed shulz & parner autohandelsgesell schaft LIMITED\certificate issued on 04/02/00 (2 pages) |
27 January 2000 | Company name changed partner gmbh LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed partner gmbh LIMITED\certificate issued on 28/01/00 (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 58-60 kensington church street london W8 4DB (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 58-60 kensington church street london W8 4DB (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 58-60 kensington church st london W8 4DB (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 58-60 kensington church st london W8 4DB (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |