London
E2 8DN
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 December 2015) |
Correspondence Address | Perseverance Works 9 Kingsland Road London E2 8DD |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2006) |
Role | Managing Director |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Heidi Jeanette Lammel Weber |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 January 2012) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Walserg. Pob 2157 Zurich 8022 Ch Foreign |
Director Name | Barbara Leibacher |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2014) |
Role | Marketing Manager |
Country of Residence | Switzerland |
Correspondence Address | 14 Cottons Garden London E2 8DN |
Director Name | Dr Churchill Directors Limited (Corporation) |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 4 Queen Anne Terrace Sovereign Court London E1W 3HH |
Secretary Name | London Business Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 4 Queen Anne Terrace Sovereign Court The Highway London E1W 3HH |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2006) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 March 2006) |
Correspondence Address | 2nd Floor West Thrale House 44-46 Southwark Street London SE1 1UN |
Registered Address | 14 Cottons Garden London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
20 at £1 | Barbara Leibacher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,569 |
Cash | £7,448 |
Current Liabilities | £26,294 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Appointment of Hsiu Lan Wang as a director (2 pages) |
9 June 2014 | Termination of appointment of Barbara Leibacher as a director (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of Heidi Lammel Weber as a director (1 page) |
9 February 2012 | Appointment of Barbara Leibacher as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Heidi Jeanette Lammel Weber on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for London Secretary Services Ltd on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page) |
4 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 501 international house 223 regent street london W1B 2QD (1 page) |
20 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (1 page) |
15 March 2005 | Return made up to 09/03/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
21 February 2002 | Amended accounts made up to 31 March 2001 (3 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members
|
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 November 2000 | Resolutions
|
13 September 2000 | Resolutions
|
20 April 2000 | Return made up to 25/03/00; full list of members (4 pages) |
29 February 2000 | Resolutions
|
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 4 queen anne terrace sovereign court thje highway london E1 9HH (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (2 pages) |
2 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 September 1998 | Resolutions
|
27 May 1998 | Registered office changed on 27/05/98 from: 501 international house 4 maddox street london W1R 8QD (1 page) |
25 March 1997 | Incorporation (14 pages) |