Wl 1314 Almere
The Netherlands
Secretary Name | Theresia Machtilda Louisa Munch Fals |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 04 July 2000(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 7 Nivaapark Nivaa Dk 2990 |
Director Name | Mr Peter Heriot Burrows |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Product Manager |
Correspondence Address | 4 Cranford Road Petersfield Hampshire GU32 3LX |
Secretary Name | Mrs Shirley Zamilla Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cranford Road Petersfield Hampshire GU32 3LX |
Director Name | Erik Munch Fals |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 1995) |
Role | Managing Director |
Correspondence Address | P.O. Box 67 Nivaapark 7 Nivaa Dk 2990 |
Secretary Name | Theresia Machtilda Louisa Munch Fals |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1998) |
Role | Secretary |
Correspondence Address | 7 Nivaapark Nivaa Dk 2990 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | St Mary's House Crewe Road Alsager Stoke On Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Christopher Munch-fals 50.00% Ordinary |
---|---|
1 at £1 | Mr Patrick Munch-fals 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,824 |
Cash | £500 |
Current Liabilities | £20,430 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | Application to strike the company off the register (6 pages) |
25 October 2013 | Application to strike the company off the register (6 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Christopher Munch-Fals on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Munch-Fals on 10 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 114-120 northgate street chester cheshire CH1 2HT (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 114-120 northgate street chester cheshire CH1 2HT (1 page) |
5 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members
|
4 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 June 2002 | Return made up to 17/05/02; full list of members
|
7 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
6 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 17/05/00; full list of members
|
2 August 2000 | Return made up to 17/05/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 November 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: boswell house 1-5 broad street oxford OX1 3AW (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: boswell house 1-5 broad street oxford OX1 3AW (1 page) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 June 1996 | Return made up to 17/05/96; full list of members
|
8 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |