D-10117
Berlin
Germany
Director Name | Christian Luetkehaus |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 2010) |
Role | Corporate/Business Consultant |
Correspondence Address | 51 Swiss View Singapore 288057 Singapore |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2001(3 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 June 2010) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Christian Luetkehaus |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Corporate/Business Consultant |
Correspondence Address | 52a Amoy Street 069878 Singapore |
Secretary Name | Dr Isabell Luetkehaus |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 802 Raheja Chambers Mariman Point Bombay (Mumbai) Bombay (Mumbai) 400021 India |
Director Name | Robert Luetkehaus |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2008) |
Role | Financial Officer |
Correspondence Address | Hagenholzstrasse 92 Ch-8050 Zurich Foreign |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,214 |
Cash | £1,677 |
Current Liabilities | £88,107 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated director robert luetkehaus (1 page) |
6 February 2009 | Appointment Terminated Director robert luetkehaus (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 January 2009 | Director appointed christian luetkehaus (1 page) |
13 January 2009 | Director appointed christian luetkehaus (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Director's Change of Particulars / isabell luetkehaus / 31/10/2007 / HouseName/Number was: , now: friedrichstrasse; Street was: schillerstrasse, now: 122; Area was: 68, d-10627, now: d-10117 (1 page) |
22 April 2008 | Director's change of particulars / isabell luetkehaus / 31/10/2007 (1 page) |
4 March 2008 | Director's Change of Particulars / robert luetkehaus / 21/10/2007 / HouseName/Number was: , now: 51; Street was: hagenholzstrasse 92, now: swiss view; Post Town was: ch-8050 zurich, now: singapore 288057; Country was: switzerland, now: singapore (1 page) |
4 March 2008 | Director's change of particulars / robert luetkehaus / 21/10/2007 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
28 June 2005 | Return made up to 27/05/05; full list of members
|
28 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
1 July 2003 | Director's particulars changed (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 October 2002 | Return made up to 22/06/02; full list of members (5 pages) |
29 October 2002 | Return made up to 22/06/02; full list of members (5 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: palmerston business ventre 11 palmerston road sutton surrey SM1 4QL (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: palmerston business ventre 11 palmerston road sutton surrey SM1 4QL (1 page) |
23 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
23 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 1 plato place 72-74 dionis road london SW6 4TU (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1 plato place 72-74 dionis road london SW6 4TU (1 page) |
13 August 2001 | Secretary resigned (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
20 April 2001 | Resolutions
|
4 August 2000 | Return made up to 22/06/00; no change of members
|
4 August 2000 | Return made up to 22/06/00; no change of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 September 1999 | Return made up to 22/06/99; full list of members (4 pages) |
7 September 1999 | Return made up to 22/06/99; full list of members (4 pages) |
22 June 1998 | Incorporation (19 pages) |
22 June 1998 | Incorporation (19 pages) |