D-60599 Frankfurt A M
Germany
Director Name | Mr Till Hahn |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 20 December 2016) |
Role | Glass Merchant |
Country of Residence | Germany |
Correspondence Address | Am Mispelbusch 7 D 60388 Frankfurt A M Germany |
Director Name | Ines Pappert |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 20 December 2016) |
Role | Financial Director |
Country of Residence | Germany |
Correspondence Address | Eddersheimer Strasse 37a D 65439 Floersheim Germany |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 20 December 2016) |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Klaus Fischer |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1998) |
Role | Businessman |
Correspondence Address | Altenburgring 26 Niederdorfelden D-6369 West Germany |
Website | glasbau-hahn.com |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Glasbau Hahn Gmbh 99.96% Ordinary |
---|---|
1 at £1 | Mr Thomas Hahn 0.02% Ordinary |
1 at £1 | Mr Till Hahn 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,136 |
Cash | £2,329 |
Current Liabilities | £980 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 1990 | Delivered on: 24 December 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened herreafter & in whatever currency (see form 395 for full details). Outstanding |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 February 2011 | Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 February 2010 | Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Till Hahn on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ines Pappert on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Thomas Hahn on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Till Hahn on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Thomas Hahn on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Provestyle Limited on 22 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Provestyle Limited on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ines Pappert on 22 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members
|
6 March 2003 | Return made up to 22/02/03; full list of members
|
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 upper montagu street montagu square london W1H 2PE (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 upper montagu street montagu square london W1H 2PE (1 page) |
27 February 2002 | Return made up to 22/02/02; full list of members
|
27 February 2002 | Return made up to 22/02/02; full list of members
|
25 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 22/02/01; full list of members
|
15 March 2001 | Return made up to 22/02/01; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members
|
9 March 1998 | Return made up to 22/02/98; no change of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |