Marburg
35037
Secretary Name | Ingrid Maria Wilhelmine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Marion Road Mill Hill London NW7 4AN |
Secretary Name | Jan Klaus Hoppe |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2015) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2019) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Telephone | 020 72420631 |
---|---|
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £97,093 |
Net Worth | £31,860 |
Cash | £19,721 |
Current Liabilities | £34,341 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (3 pages) |
28 January 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
17 January 2020 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 17 January 2020 (1 page) |
17 January 2020 | Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
14 August 2019 | Statement by Directors (1 page) |
14 August 2019 | Statement of capital on 14 August 2019
|
14 August 2019 | Resolutions
|
14 August 2019 | Solvency Statement dated 06/08/19 (1 page) |
9 August 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 9 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
6 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
8 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 August 2017 | Change of details for Johan Erich Wilms as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Change of details for Johan Erich Wilms as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
7 April 2016 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
27 August 2015 | Director's details changed for Johann Erich Wilms on 26 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Johann Erich Wilms on 26 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 June 2015 | Registered office address changed from Gregory Rowcliffe Milners 1 Bedford Row, London WC1R 4BZ to C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Hanover Secretaries Limited as a secretary on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Hanover Secretaries Limited as a secretary on 11 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Gregory Rowcliffe Milners 1 Bedford Row, London WC1R 4BZ to C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ on 11 June 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
11 January 2013 | Appointment of S.C.R. Secretaries Limited as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Jan Hoppe as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Jan Hoppe as a secretary (2 pages) |
11 January 2013 | Appointment of S.C.R. Secretaries Limited as a secretary (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (13 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (13 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (13 pages) |
2 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
26 August 2011 | Annual return made up to 5 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 5 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 5 August 2011 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
1 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
1 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
2 September 2008 | Return made up to 05/08/08; no change of members (6 pages) |
2 September 2008 | Return made up to 05/08/08; no change of members (6 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
27 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
27 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
18 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members
|
17 August 2005 | Return made up to 05/08/05; full list of members
|
27 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members
|
11 August 2004 | Return made up to 05/08/04; full list of members
|
14 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
15 August 2003 | Return made up to 05/08/03; full list of members
|
15 August 2003 | Return made up to 05/08/03; full list of members
|
20 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
20 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
13 August 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
13 August 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
5 August 1999 | Incorporation (16 pages) |
5 August 1999 | Incorporation (16 pages) |