Schedergrund 25
Meschede
Nrw 59872
59872
Secretary Name | Guido Krell |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 1 year (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 59872 Meschede Schedergrund 25 Meschede Nrw 59872 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 |
Director Name | Thomas Altebaumer |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Manager |
Correspondence Address | Wunne 22 Arnsberg 59823 Germany |
Secretary Name | Dorothea Krell Geb Winkelman |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Manager |
Correspondence Address | Schedergrund 25 Meschede 59872 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 | 59 Greenside Avenue Huddersfield West Yorkshire HD5 8QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | New director appointed (4 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (4 pages) |
14 July 2004 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Company name changed draco marketing LTD.\certificate issued on 06/07/03 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (7 pages) |