24536 Neumuenster
Germany
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 November 2015) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Secretary Name | Pamela Diane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years after company formation) |
Appointment Duration | 8 years (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 4 Pleasant Place West Hyde Village Rickmansworth Hertfordshire WD3 2XZ |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
99 at £1 | Hermann Branner 99.00% Ordinary |
---|---|
1 at £1 | E. Branner 1.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Hermann Branner on 31 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for J P Secretarial Services Ltd on 31 October 2009 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; no change of members (4 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 December 2002 | Return made up to 31/10/02; no change of members (4 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 March 2002 | Resolutions
|
5 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
23 November 2000 | Return made up to 31/10/00; no change of members (4 pages) |
23 November 2000 | Director's particulars changed (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 October 1999 | Resolutions
|
11 December 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
29 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: ac photi & co 9 the broadway barnes london SW13 0NY (1 page) |
14 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
14 January 1998 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 31/10/96; full list of members (4 pages) |