Hamburg
D-22085
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Hugo Winkler |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 1991(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 40 Kampung Melayu 84500 Panchor-Muar Malaysia |
Secretary Name | Pietro Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | U S Management Inc (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 April 1991(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Correspondence Address | 1050 South State Suite 200 Dover Delaware 19901 |
Director Name | Margaretta Corporate Services Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 1994) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 March 2009) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Margaretta Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
13 July 2023 | Change of details for Fabian Wilk as a person with significant control on 13 July 2023 (2 pages) |
---|---|
13 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 July 2023 | Director's details changed for Fabian Wilk on 13 July 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
24 July 2022 | Termination of appointment of Elizabeth Anne Winzar as a director on 24 July 2022 (1 page) |
24 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
24 July 2022 | Cessation of Margaretta Nominees Ltd as a person with significant control on 24 July 2022 (1 page) |
24 July 2022 | Appointment of Fabian Wilk as a director on 24 July 2022 (2 pages) |
24 July 2022 | Notification of Fabian Wilk as a person with significant control on 24 July 2022 (2 pages) |
8 October 2021 | Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 8 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 26 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 26 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2009 | Return made up to 26/04/09; full list of members (5 pages) |
27 September 2009 | Return made up to 26/04/09; full list of members (5 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
9 April 2009 | Appointment terminated director margaretta nominees LIMITED (1 page) |
9 April 2009 | Appointment terminated director margaretta nominees LIMITED (1 page) |
9 April 2009 | Director appointed elizabeth anne winzar (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Return made up to 26/04/08; no change of members (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Return made up to 26/04/08; no change of members (6 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 February 2007 | Return made up to 26/04/06; full list of members (6 pages) |
16 February 2007 | Return made up to 26/04/06; full list of members (6 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2006 | Return made up to 26/04/05; full list of members (6 pages) |
26 January 2006 | Return made up to 26/04/05; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
13 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 November 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 November 2002 | Return made up to 26/04/02; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
7 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
7 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
5 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 May 1997 | Return made up to 26/04/97; no change of members
|
31 May 1997 | Return made up to 26/04/97; no change of members
|
24 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 August 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 August 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |