Hull
East Yorkshire
HU3 1QR
Secretary Name | Company Secretary (Europe) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 2009) |
Correspondence Address | 8 Regina Crescent Victoria Avenue Hull HU5 3EA |
Director Name | Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Charnwood 2 Park Lane Lincoln LN5 8NY |
Director Name | Gerald Mwanyika |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Quays Cocordia Street Leeds LS1 4ES |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Registered Address | Kingston House 48 Peel Street Hull Humberside 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 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Registered office changed on 07/11/2008 from 46 peel street hull HU3 1QR uk (1 page) |
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
14 August 2008 | Appointment terminated director gerald mwanyika (1 page) |
14 August 2008 | Director appointed mr ralf schumacher (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 29/30 margaret street london W1W 8SA (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: corporation house wingham business centre goodnestone rd wingham canterbury kent CT3 1AR (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 04/10/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 69 great hampton street birmingham west midlands B18 6EW (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/10/05 (1 page) |
4 October 2004 | Incorporation (16 pages) |