Dusseldorf
40629
Secretary Name | Wolfgang Franz Bruggmann |
---|---|
Nationality | German |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pohlenweg 63 Dusseldorf 40629 |
Director Name | Bekir Dastelen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ullenberg Strasse 101 Dusseldorf 40225 |
Director Name | Michael Kapplinger |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosmannweg 76 Stuttgart 70374 |
Secretary Name | Mandy Assemheimer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Rosmannweg 76 Stuttgart 70374 |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 73-75 Princess Street Manchester Lancashire M2 4EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
11 November 1997 | Ad 01/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (14 pages) |