Zuerich
8002
Secretary Name | Marcus Keller |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 February 2008) |
Role | Businessman |
Correspondence Address | Aubrigstrasse 6 Zuerich 8002 Switerland |
Secretary Name | TMX Trademark Communications Gmbh (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Schellingstr.36 Munich Bavaria 80799 |
Director Name | Mr Jochen Franz Matthias Huels |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 7 Pullacher Str. Grosshesselohe 82049 Germany |
Director Name | Ulrich Ponato |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | Rheinwiese 39 Bad Saeckingen 79713 Germany |
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 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 11/06/05; full list of members (7 pages) |
29 March 2006 | Return made up to 11/06/04; full list of members (6 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
28 March 2006 | Restoration by order of the court (2 pages) |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2003 | New director appointed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page) |
4 July 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (9 pages) |