Gelsenkirchen
45897
Director Name | Mr Jurgen Max Arthur Schulze |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Porsche Strasse Marl 45770 |
Director Name | Christa Josefine Schulze |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1999(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2003) |
Role | Company Director |
Correspondence Address | Jahnstrabe 109 D41464 Neuss Germany Foreign |
Secretary Name | Mr John Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 First Avenue Mortlake London SW14 8SR |
Director Name | Ina Dvareckiene |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 June 2001(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Druskio 6-132 Vilnius Foreign |
Director Name | Ms Dalia Jakubauskaite |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2013) |
Role | Engineer |
Country of Residence | Lithuania |
Correspondence Address | Zalgirio 88a 18 Vilnius 2600 Lithuania |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 83929609 |
---|---|
Telephone region | London |
Registered Address | 7 Ellison Road London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
70 at £1 | Juergen Schulze 70.00% Ordinary |
---|---|
5 at £1 | Nadine Schulze 5.00% Ordinary |
25 at £1 | Christa Josefine Schulze 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,267 |
Cash | £7,670 |
Current Liabilities | £407,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Secretary's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Jurgen Max Arthur Schulze on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of Dalia Jakubauskaite as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 24 May 2007 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 24 May 2008 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 24/05/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
3 February 2005 | Amended accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
26 November 2003 | Amended accounts made up to 31 December 2002 (4 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: the old fire station 123A mortlake high street london SW14 8SN (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
15 June 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 March 2001 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
4 July 2000 | Return made up to 24/05/00; full list of members; amend (6 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
13 September 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 10 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (12 pages) |