Heinsberg
52525
Germany
Director Name | Guido Schulze-Arendt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA |
Director Name | Uwe Raschwitz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Secretary Name | Dorothee Raschwitz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Director Name | Wolfgang Ochmann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2012) |
Role | Businessman |
Correspondence Address | 89 Commercial Road Bournemouth Dorset BH2 5RR |
Director Name | Jochen Horstmeier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 134 Rue Du Palais Gallien Bordeaux 33000 France |
Director Name | Wolfgang Greiner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2019) |
Role | Industrial Engineering |
Country of Residence | Italy |
Correspondence Address | Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Higheryield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2012) |
Correspondence Address | Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS |
Registered Address | Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Wolfgang Greiner 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
15 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 December 2020 | Notification of Guido Schulze-Arendt as a person with significant control on 22 November 2019 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
4 December 2020 | Termination of appointment of Wolfgang Greiner as a director on 22 November 2019 (1 page) |
4 December 2020 | Cessation of Wolfgang Greiner as a person with significant control on 22 November 2019 (1 page) |
4 December 2020 | Appointment of Guido Schulze-Arendt as a director on 22 November 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 July 2019 | Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page) |
24 July 2019 | Registered office address changed from Office 6, 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page) |
12 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 May 2014 | Termination of appointment of Jochen Horstmeier as a director (1 page) |
9 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Wolfgang Greiner as a director (2 pages) |
9 May 2014 | Appointment of Wolfgang Greiner as a director (2 pages) |
9 May 2014 | Termination of appointment of Jochen Horstmeier as a director (1 page) |
9 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Appointment of Daniel Lawlor as a secretary (3 pages) |
15 June 2012 | Appointment of Daniel Lawlor as a secretary (3 pages) |
15 June 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Termination of appointment of Wolfgang Ochmann as a director (2 pages) |
15 June 2012 | Termination of appointment of Higheryield Properties Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Wolfgang Ochmann as a director (2 pages) |
15 June 2012 | Appointment of Jochen Horstmeier as a director (3 pages) |
15 June 2012 | Registered office address changed from Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS on 15 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Higheryield Properties Limited as a secretary (2 pages) |
15 June 2012 | Appointment of Jochen Horstmeier as a director (3 pages) |
15 June 2012 | Registered office address changed from Central House 23 Glover Road Willesborough Ashford Kent TN24 0RS on 15 June 2012 (2 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 September 2011 | Annual return made up to 28 January 2008 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 September 2011 | Annual return made up to 28 January 2001 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 28 January 2004 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 September 2011 | Annual return made up to 28 January 2009 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2003 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2002 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 September 2011 | Annual return made up to 28 January 2005 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 September 2011 | Annual return made up to 28 January 2003 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 September 2011 | Annual return made up to 28 January 2007 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2009 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 September 2011 | Annual return made up to 28 January 2000 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 September 2011 | Annual return made up to 28 January 2000 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 September 2011 | Annual return made up to 28 January 2001 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 September 2011 | Annual return made up to 28 January 2006 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2002 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 September 2011 | Annual return made up to 28 January 2004 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
22 September 2011 | Annual return made up to 28 January 2006 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2008 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
22 September 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 28 January 2007 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 28 January 2005 with a full list of shareholders (10 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 September 2011 | Restoration by order of the court (2 pages) |
21 September 2011 | Restoration by order of the court (2 pages) |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
28 January 1999 | Incorporation (10 pages) |
28 January 1999 | Incorporation (10 pages) |