London
SW7 4AG
Director Name | Anni Hjorth Blum |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Maxine Roblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Roger Martin Paul Blum |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2012) |
Role | Digital Artist |
Country of Residence | Germany |
Correspondence Address | Riemannstrasse 11 D-10961 Berlin Germany |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.6k at £1 | Anni Hjorth Blum 79.65% Ordinary |
---|---|
100 at £1 | Timo Burgmeier 5.00% Ordinary |
60 at £1 | Stahlpartner Suelzle Gmbh 3.00% Ordinary |
60 at £1 | Thomas Wustefeld 3.00% Ordinary |
40 at £1 | Hermann Maurer 2.00% Ordinary |
32 at £1 | Klaus Dieter Baitz Aabr-gbr (German Civil Society) 1.60% Ordinary |
23 at £1 | Stefan Baron Bokrmk Gbr (German Civil Society) 1.15% Ordinary |
20 at £1 | Daniel Leavitt 1.00% Ordinary |
20 at £1 | Halvglott As 1.00% Ordinary |
10 at £1 | Andreas Baron 0.50% Ordinary |
10 at £1 | Ingrid Brauchle & Ralph Brauchle 0.50% Ordinary |
10 at £1 | Peter Knors 0.50% Ordinary |
10 at £1 | Thomas Muller 0.50% Ordinary |
10 at £1 | Wolfgang Engler 0.50% Ordinary |
2 at £1 | Dr Joerg-ullrich Braunisch & Mrs Ute Braunisch 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,220 |
Cash | £218,544 |
Current Liabilities | £7,491 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
20 May 2020 | Termination of appointment of Maxine Roblin as a secretary on 20 May 2020 (1 page) |
1 May 2020 | Appointment of Dr Karlheinz Abt as a director on 28 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Anni Hjorth Blum as a director on 28 April 2020 (1 page) |
19 December 2019 | Change of details for Mrs Anni Hjorth Blum as a person with significant control on 18 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
16 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Anni Hjorth Blum on 13 September 2010 (2 pages) |
1 October 2012 | Termination of appointment of Roger Blum as a director (1 page) |
1 October 2012 | Termination of appointment of Roger Blum as a director (1 page) |
1 October 2012 | Director's details changed for Anni Hjorth Blum on 13 September 2010 (2 pages) |
4 April 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
4 April 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
11 January 2012 | Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page) |
11 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page) |
11 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page) |
11 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
8 February 2011 | Appointment of Roger Martin Paul Blum as a director (3 pages) |
8 February 2011 | Appointment of Roger Martin Paul Blum as a director (3 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 November 2009 | Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
26 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
16 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
23 December 2002 | Return made up to 09/10/02; full list of members
|
23 December 2002 | Return made up to 09/10/02; full list of members
|
19 December 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 January 2002 | Ad 05/07/01--------- £ si 25@1 (2 pages) |
14 January 2002 | Ad 05/07/01--------- £ si 25@1 (2 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Ad 03/07/01--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
24 August 2001 | Ad 03/07/01--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
24 August 2001 | Particulars of contract relating to shares (3 pages) |
24 August 2001 | Particulars of contract relating to shares (3 pages) |
23 February 2001 | Return made up to 09/10/00; full list of members (5 pages) |
23 February 2001 | Return made up to 09/10/00; full list of members (5 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1997 (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1997 (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
13 November 1997 | Return made up to 09/10/97; full list of members (5 pages) |
13 November 1997 | Return made up to 09/10/97; full list of members (5 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (1 page) |
23 October 1996 | New secretary appointed (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
9 October 1996 | Incorporation (18 pages) |
9 October 1996 | Incorporation (18 pages) |