THE GERMAN - BRITISH FORUM
Overview
| Company Name | THE GERMAN - BRITISH FORUM |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03488728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GERMAN - BRITISH FORUM?
- Other education n.e.c. (85590) / Education
Where is THE GERMAN - BRITISH FORUM located?
| Registered Office Address | Wellington House 57 Dyer Street GL7 2PP Cirencester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GERMAN - BRITISH FORUM?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for THE GERMAN - BRITISH FORUM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of Zoe Claire Barker as a director on Jun 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ulrich Egbert Helmut Alfred Hoppe as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of William Edgar Paterson as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andreas Meyer Schwickerath as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Termination of appointment of Brigitte Hannelore Stepputtis as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jurgen Kronig as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Bernard James Molloy as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Heide Anneliese Baumann as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Adrienne Harding as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Dec 30, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cedar Studios 49 Kings Road Teddington Middlesex TW11 0QE to Wellington House 57 Dyer Street Cirencester GL7 2PP on Nov 27, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Termination of appointment of Patricia Elizabeth Godfrey as a director on Jul 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Stefan Oliver Georg as a director on Jul 01, 2017 | 1 pages | TM01 | ||
Who are the officers of THE GERMAN - BRITISH FORUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISCHOF, Robert Alfons Teja | Director | 16 Livingstone Lodge W9 3TN London | England | German | 30373650002 | |||||
| STIRLING, William | Director | 57 Dyer Street GL7 2PP Cirencester Wellington House England | England | German,British | 227483200001 | |||||
| BARNARD, Susan Linda Ursula | Secretary | Dowlans Road Bookham KT23 4LF Leatherhead 5 Surrey England | 202119510001 | |||||||
| COLLINS, Stephen David | Secretary | 32 Bradshaw Close Wimbledon SW19 8NL London | British | 57133890001 | ||||||
| LIDDLE, Johanna Mary | Secretary | 10a Knollys Road Streatham SW16 2JZ London | British | 81388670001 | ||||||
| NICOL, Lesley Fiona | Secretary | 1 Saint Christophers Court 102 Junction Road N19 5LT London | British | 81474900001 | ||||||
| PETTMAN, Zoe | Secretary | Broomfield Cherry Gardens Hill TN3 9NY Tunbridge Wells Kent | British | 88556730001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| BARKER, Zoe Claire | Director | 57 Dyer Street GL7 2PP Cirencester Wellington House England | United Kingdom | British | 215257550001 | |||||
| BAUMANN, Heide Anneliese | Director | 57 Dyer Street GL7 2PP Cirencester Wellington House England | Germany | German,British | 189370350001 | |||||
| BUTLER, Nicholas Jones | Director | 28 Rodenhurst Road SW4 8AR London | United Kingdom | British | 66285080001 | |||||
| BUTLER, Nicholas Jones | Director | 28 Rodenhurst Road SW4 8AR London | United Kingdom | British | 66285080001 | |||||
| CAREY, Bernard Thomas | Director | Greenhill House Pirton WR8 9ED Worcester Worcestershire | British | 67873410002 | ||||||
| COLLINS, Stephen David | Director | 74 Mostyn Road SW19 3LN London | British | 57133890002 | ||||||
| CRAWFORD, Claudia | Director | Broomfield Cherry Gardens Hill Groombridge TN3 9NY Tunbridge Wells Kent | United Kingdom | German | 174001660001 | |||||
| FOUQUET, Klaus Peter, Dr | Director | Traps Lane KT3 4SE New Malden 56 Surrey | England | German | 139409290001 | |||||
| FULLENKEMPER, Horst, Doctor | Director | Cavendish House Cavendish Road St Georges Hill KT13 0JP Weybridge Surrey | German | 43884150002 | ||||||
| GEORG, Stefan Oliver | Director | 49 Kings Road TW11 0QE Teddington Cedar Studios Middlesex England | England | German | 140086280001 | |||||
| GERTLER, Zacharias | Director | 23 Bruton Street W1X 7DA London | United Kingdom | German | 69137330002 | |||||
| GODFREY, Patricia Elizabeth | Director | 125 London Wall EC2Y 5AL London Nabarro Llp England | United Kingdom | Irish | 56213050001 | |||||
| HARDING, Rebecca Adrienne, Dr. | Director | 9 Ashburnham Road BN21 2HX Eastbourne East Sussex | England | British | 93453110001 | |||||
| HOPPE, Ulrich Egbert Helmut Alfred, Dr | Director | 57 Dyer Street GL7 2PP Cirencester Wellington House England | United Kingdom | German,British | 59849370005 | |||||
| HOPPE, Ulrich Egbert Helmut Alfred | Director | Flat 5 70 Pentonville Road N1 9PR London | German | 59849370001 | ||||||
| HOPSON, Frederick Roy | Director | 11 Ironmonger Lane EC2V 8JN London | British | 66619370001 | ||||||
| HURD, Douglas Richard, The Rt Hon Lord Hurd Of Westwell | Director | Freelands Westwell OX18 4JT Burford Oxfordshire | British | 56144870001 | ||||||
| JEFFERY, Charles Adrian, Prof | Director | 262 Yardley Wood Road B13 9JN Birmingham | British | 90352920001 | ||||||
| KIELINGER, Thomas Leonhard | Director | 9 Baldwyn Gardens W3 6HH London | German | 80513950001 | ||||||
| KNAPSTEIN, Michael | Director | The Malt House 6 Oakhill Road Shenley Church End MK5 6AE Milton Keynes Buckinghamshire | British | 106705520001 | ||||||
| KRONIG, Jurgen | Director | Old School Cottage Calstone Wellington SN11 8PY Caine Wilts | United Kingdom | German | 116912710001 | |||||
| LEGNER, Alfred | Director | 13 Calverley Park TN1 2SH Tunbridge Wells Kent | German | 78090980002 | ||||||
| LEWIS, Mark | Director | 2 Rue De Pontoise 78100 St Germain En Laye France | France | British | 106231100001 | |||||
| MARSH, David Wayne | Director | 124 Dora Road SW19 7HJ London | England | British | 43439870001 | |||||
| MARTIN, Connie, Dr | Director | No 3 The Paddocks Church Lane OX7 6XB Bledington Oxon | British | 56213060001 | ||||||
| MCALPINE, Ingrid | Director | Durdans Woodcote End KT18 7AY Epsom Surrey | German | 88471710002 | ||||||
| MEYER SCHWICKERATH, Andreas | Director | Gossowstr. 6 FOREIGN D-10777 Berlin Germany | Germany | German | 102734230001 |
Who are the persons with significant control of THE GERMAN - BRITISH FORUM?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Robert Stirling | Dec 30, 2016 | 49 Kings Road TW11 0QE Teddington Cedar Studios Middlesex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0