Mucke
35325
Germany
Secretary Name | Doris Reffel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 05 February 2004(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Gross-Eichener-Weg 39 Mucke 35325 Germany |
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 |
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 | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 March 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 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2005 | Return made up to 03/06/04; full list of members (6 pages) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (9 pages) |