ZweibrÃœCken
66482
Director Name | Mrs Iris Daernbaecher |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Milligan Street Limehouse London E14 8AU |
Secretary Name | Martin Boehm |
---|---|
Status | Resigned |
Appointed | 06 June 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | 8 Oselbachstrasse ZweibrÃœCken 66482 |
Director Name | Dr Churchill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 40 Milligan Street Limehouse London E14 8AU |
Secretary Name | Dr Churchill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 40 Milligan Street Limehouse London E14 8AU |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2016) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Bonofa LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 November 2016 (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 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 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 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 4 July 2016 (1 page) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 6 Agar Street London WC2N 4HN on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 6 Agar Street London WC2N 4HN on 16 December 2015 (1 page) |
30 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
2 July 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Martin Boehm as a secretary (1 page) |
2 July 2014 | Termination of appointment of Martin Boehm as a secretary (1 page) |
8 May 2014 | Secretary's details changed for Martin Boehm on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Martin Boehm on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Martin Boehm on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages) |
29 April 2014 | Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Appointment of Martin Boehm as a secretary (2 pages) |
11 June 2013 | Appointment of Martin Boehm as a secretary (2 pages) |
25 February 2013 | Appointment of Mr. Martin Boehm as a director (2 pages) |
25 February 2013 | Termination of appointment of Iris Daernbaecher as a director (1 page) |
25 February 2013 | Termination of appointment of Iris Daernbaecher as a director (1 page) |
25 February 2013 | Appointment of Mr. Martin Boehm as a director (2 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Appointment of Iris Daernbaecher as a director (2 pages) |
10 July 2012 | Termination of appointment of Dr Churchill Directors Limited as a director (1 page) |
10 July 2012 | Termination of appointment of Dr Churchill Secretaries Limited as a secretary (1 page) |
10 July 2012 | Termination of appointment of Dr Churchill Secretaries Limited as a secretary (1 page) |
10 July 2012 | Appointment of Iris Daernbaecher as a director (2 pages) |
10 July 2012 | Termination of appointment of Dr Churchill Directors Limited as a director (1 page) |
4 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 May 2012 | Company name changed city business school LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Company name changed city business school LIMITED\certificate issued on 21/05/12
|
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 June 2008 | Secretary's change of particulars / dr churchill secretaries LIMITED / 02/04/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / dr churchill secretaries LIMITED / 02/04/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 4 queen anne terrace sovereien london E1W 3HH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 4 queen anne terrace sovereien london E1W 3HH (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Resolutions
|
15 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 January 2001 | Return made up to 22/12/00; full list of members
|
11 January 2001 | Return made up to 22/12/00; full list of members
|
22 December 1999 | Incorporation (14 pages) |
22 December 1999 | Incorporation (14 pages) |