Grafenau
94481
Germany
Secretary Name | Peter John Symons |
---|---|
Status | Closed |
Appointed | 01 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Harman House, 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Herr Eduard Hable |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Schwarzmaier Str. 36 Grafenau D94481 |
Secretary Name | Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 East Sheen Avenue East Sheen London SW14 8AS |
Secretary Name | Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2011) |
Role | National Sales Manager |
Correspondence Address | 17 Colcokes Road Banstead Surrey SM7 2EJ |
Website | amfgrafenau.de |
---|
Registered Address | Harman House, 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
2.4m at £1 | Knauf Amf Verwaltungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£982,609 |
Cash | £739,552 |
Current Liabilities | £1,389,018 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
11 November 2014 | Resolutions
|
3 July 2014 | Registered office address changed from Ground Floor Thames House 5-6 Church Street Twickenham TW1 3NJ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Ground Floor Thames House 5-6 Church Street Twickenham TW1 3NJ on 3 July 2014 (2 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Accounts for a small company made up to 31 December 2012 (12 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Peter Harris as a secretary (1 page) |
5 March 2012 | Appointment of Peter John Symons as a secretary (1 page) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Appointment of Karl Wenig as a director (3 pages) |
21 December 2009 | Termination of appointment of Eduard Hable as a director (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
31 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 December 2008 | Secretary appointed peter harris (2 pages) |
27 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 November 2008 | Appointment terminated secretary stuart brown (1 page) |
27 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 10 tideway yard 125 mortlake high street barnes london SW14 8SN (1 page) |
5 January 2007 | Company name changed amf ceilings LIMITED\certificate issued on 05/01/07 (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 February 2004 | Return made up to 23/02/04; full list of members (2 pages) |
16 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 28 sheen lane mortlake court mortlake london, SW14 8LW (1 page) |
7 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Return made up to 23/02/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Return made up to 23/02/00; full list of members (5 pages) |
11 April 2000 | Location of register of members (1 page) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
20 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
31 October 1998 | Amending 882(r) 16/4/98 19,999 (2 pages) |
17 September 1998 | Ad 16/04/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
23 February 1998 | Incorporation (15 pages) |