Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR
Director Name | Law Offices Of Schroter & Co. Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 May 2008) |
Correspondence Address | 8345 Nw 66th St Miami Florida 33166-2626 33166-26 |
Director Name | Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | Charnwood 2 Park Lane Lincoln LN5 8NY |
Director Name | Straiton And Co Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Suites 25 And 27 Second Floor Oliaji Trade Centre, P.O. Box 1312 Victoria Mahe Na |
Director Name | Vanstrom International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 May 2005) |
Correspondence Address | 22nd Floor, 3 Lockhart Road Wanchai Hong Kong |
Registered Address | Corporation House 46 Peel Street Hull HU3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: corporation house wingham business centre goodnestone road wingham, canterbury CT3 1AR (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 22/07/05; full list of members (3 pages) |
16 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 April 2005 | New director appointed (1 page) |
13 September 2004 | Return made up to 22/07/04; full list of members
|
9 September 2004 | New director appointed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: corporation house, suite 33 63-65 camden high street london NW1 7JL (1 page) |
22 July 2003 | Incorporation (19 pages) |