Munich
80639
Secretary Name | Alexandra Frances Leonie Fenton |
---|---|
Nationality | German |
Status | Current |
Appointed | 16 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Brunhildenstr Munich 80639 |
Director Name | Robert Shaun Farley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | La Maison Des Buttes La Rue Des Buttes, St. Mary Jersey Channel Islands JE3 3DE |
Director Name | Andrew Sainter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Le Jardin Des Cures Grouville Jersey Channel Islands JE3 9EB |
Secretary Name | Andrew Sainter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Le Jardin Des Cures Grouville Jersey Channel Islands JE3 9EB |
Director Name | Clifford Stanley McClelland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Beau Vallow Mont De La Rosier St Saviour Jersey JE2 7HF |
Director Name | Christiaan Leonard De Bruyn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2009) |
Role | Chart Accountant |
Country of Residence | Jersey |
Correspondence Address | 12-14 David Place St Helier Channel Islands JE2 4TD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Asl Financial & Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2009) |
Correspondence Address | Asl House 12-14 David Place St Helier Channel Islands JE2 4TD |
Website | maybach.co.uk |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Capital Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 February 2014 | Full accounts made up to 31 December 2013 (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Director's details changed for Reinhold Meinen on 28 January 2009 (1 page) |
26 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Alexandra Frances Leonie Fenton on 28 January 2009 (1 page) |
13 October 2009 | Director's details changed for Reinhold Meinen on 28 January 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Alexandra Frances Leonie Fenton on 28 January 2009 (1 page) |
12 October 2009 | Appointment of Reinhold Meinen as a director (2 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Appointment terminated secretary asl financial & commercial services LTD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
22 January 2009 | Secretary appointed alexandra frances leonie fenton (1 page) |
22 January 2009 | Appointment terminated director christiaan de bruyn (1 page) |
22 January 2009 | Appointment terminate, secretary andium trust company LIMITED logged form (1 page) |
22 January 2009 | Appointment terminated director clifford mcclelland (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 July 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director andrew sainter (1 page) |
8 July 2008 | Director appointed christiaan leonard de bruyn (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
19 May 2004 | Return made up to 17/04/04; full list of members
|
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 March 2004 | Company name changed maybach consulting group LIMITED\certificate issued on 31/03/04 (2 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 October 2001 | Company name changed maybach consulting LIMITED\certificate issued on 19/10/01 (2 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members
|
25 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (15 pages) |