Company NameAC Handels & Dienstleistungesellschaft Gmbh - Ltd.
Company StatusDissolved
Company Number03484442
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)
Previous NameWMI Immobilienverwaltung Gmbh - Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTodorova Balabanova
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBulgarian
StatusClosed
Appointed17 September 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 May 2000)
RoleBusiness Consultant
Correspondence AddressLeibnizstr. 88
Berlin, 10625
Germany
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed09 January 1998(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMary Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1999)
RoleConsultant
Correspondence Address120 Finchley Lane
London
NW4 1DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Briarfield Road
Worsley
Manchester
M28 1GQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
27 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 September 1999Director resigned (1 page)
16 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 March 1999Return made up to 22/12/98; full list of members (6 pages)
18 December 1998Registered office changed on 18/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 November 1998Memorandum and Articles of Association (11 pages)
6 November 1998Company name changed wmi immobilienverwaltung gmbh - LTD.\certificate issued on 06/11/98 (2 pages)
4 September 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
8 January 1998Memorandum and Articles of Association (11 pages)
22 December 1997Incorporation (17 pages)