An Der Gumpgesbrucke 7
Kaarst
D-41564
Germany
Secretary Name | Christoph Mis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | C/O Kolla & Co., Inhaber Hoffmann & Partner An Der Gumpgesbrucke 7 Kaarst D-41564 Germany |
Director Name | Peter Honegger |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 March 2007) |
Role | Lawyer |
Correspondence Address | Justingerweg 16 Postfach Ch-3000 Bern 6 Switzerland |
Director Name | Monica Bichsel |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 March 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2009) |
Role | Management Assistant |
Country of Residence | Switzerland |
Correspondence Address | Elfenauweg 29 Bern Ch3006 |
Secretary Name | PHB Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 September 2009) |
Correspondence Address | . Worbstrasse 170 Ch-3073 Guemligen Foreign |
Secretary Name | PHB Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 November 2009) |
Correspondence Address | Via Contra 46 Brione Sopra Minusio Ch-6645 Switzerland |
Registered Address | 35 City Business Centre St Olav's Court Lower Road Rotherhithe London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
2k at $1 | Kolla & Co. Inhaber Hoffmann & Partner 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
23 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 July 2010 | Director's details changed for Georg Hoffmann on 11 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Georg Hoffmann on 11 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Christoph Mis on 11 April 2010 (1 page) |
5 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Christoph Mis on 11 April 2010 (1 page) |
5 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Monica Bichsel as a director (2 pages) |
20 January 2010 | Appointment of Christoph Mis as a secretary (3 pages) |
20 January 2010 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 20 January 2010 (2 pages) |
20 January 2010 | Appointment of Georg Hoffmann as a director (3 pages) |
20 January 2010 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 20 January 2010 (2 pages) |
20 January 2010 | Appointment of Georg Hoffmann as a director (3 pages) |
20 January 2010 | Appointment of Christoph Mis as a secretary (3 pages) |
20 January 2010 | Termination of appointment of Phb Holdings Ltd as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Monica Bichsel as a director (2 pages) |
20 January 2010 | Termination of appointment of Phb Holdings Ltd as a secretary (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
17 September 2009 | Secretary appointed phb holdings LTD (2 pages) |
17 September 2009 | Secretary appointed phb holdings LTD (2 pages) |
17 September 2009 | Appointment terminated secretary phb trust company LIMITED (1 page) |
17 September 2009 | Withdrawal of application for striking off (1 page) |
17 September 2009 | Appointment Terminated Secretary phb trust company LIMITED (1 page) |
17 September 2009 | Withdrawal of application for striking off (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 June 2008 | Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page) |
19 June 2008 | Secretary's Change of Particulars / phb trust company LIMITED / 09/06/2008 / HouseName/Number was: , now: .; Street was: justingerweg 16, now: worbstrasse 170; Area was: postfach ch-3000, now: ; Post Town was: bern 6, now: ch-3073 guemligen (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
30 October 2004 | Return made up to 11/04/04; no change of members (6 pages) |
30 October 2004 | Return made up to 11/04/04; no change of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts made up to 31 December 2002 (7 pages) |
16 September 2003 | Return made up to 11/04/03; no change of members (6 pages) |
16 September 2003 | Return made up to 11/04/03; no change of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 November 2002 | Return made up to 11/04/02; full list of members
|
26 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
26 October 2001 | Return made up to 11/04/01; no change of members (6 pages) |
26 October 2001 | Return made up to 11/04/01; no change of members
|
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 September 2000 | Return made up to 11/04/00; no change of members (6 pages) |
19 September 2000 | Return made up to 11/04/00; no change of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 September 1999 | Return made up to 11/04/99; full list of members (7 pages) |
9 September 1999 | Return made up to 11/04/99; full list of members (7 pages) |
8 September 1998 | Return made up to 11/04/98; no change of members (5 pages) |
8 September 1998 | Return made up to 11/04/98; no change of members (5 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 July 1997 | Return made up to 11/04/97; no change of members (5 pages) |
18 July 1997 | Return made up to 11/04/97; no change of members (5 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Return made up to 11/04/96; full list of members (7 pages) |
10 July 1996 | Return made up to 11/04/96; full list of members (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 June 1995 | Return made up to 11/04/95; no change of members
|
19 June 1995 | Return made up to 11/04/95; no change of members (5 pages) |