London
N13 4BS
Director Name | XYZ Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 January 2008) |
Correspondence Address | 36 Wood Street, Suite C4 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
Director Name | Mr Jochen Franz Matthias Huels |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 7 Pullacher Str. Grosshesselohe 82049 Germany |
Secretary Name | TMX Trademark Communications Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Schellingstr.36 Munich Bavaria 80799 |
Director Name | L24 Co Dir Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 March 2005) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Registered Address | Suite C4 1st Floor New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield west yorkshire HD5 8QQ (1 page) |
14 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 June 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 October 2004 | Return made up to 03/06/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (9 pages) |