Diedorf
Germany
Secretary Name | Ulrike Kuehl |
---|---|
Nationality | German |
Status | Current |
Appointed | 01 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Brunnenbergstrasse 5 86420 Diedorf Germany |
Director Name | Antonino Ravi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian,German |
Status | Current |
Appointed | 31 March 2022(22 years after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | 80 A Lindauer Str. Augsburg 86199 |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Croxton Close Marple Stockport Cheshire SK6 7RQ |
Secretary Name | Fiona Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Croxton Close Marple Stockport Cheshire SK6 7RQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | recovered-paper.com |
---|---|
Email address | [email protected] |
Telephone | 01663 749068 |
Telephone region | New Mills |
Registered Address | 239 High Street Kensington London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | M. Kuehl 90.00% Ordinary A |
---|---|
5k at £1 | Michael Kuehl 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £690,270 |
Cash | £303,556 |
Current Liabilities | £142,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 March 2024 | Director's details changed for Michael Kuehl on 19 March 2024 (2 pages) |
---|---|
22 March 2024 | Secretary's details changed for Ulrike Kuehl on 19 March 2024 (1 page) |
19 March 2024 | Confirmation statement made on 14 March 2024 with updates (5 pages) |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Appointment of Antonino Ravi as a director on 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
7 April 2021 | Registered office address changed from Office 1, Pama House Stockport Road East Bredbury Stockport SK6 2AA United Kingdom to 239 High Street Kensington London W8 6SN on 7 April 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Registered office address changed from 53 Albion Road New Mills High Peak SK22 3EX to Office 1, Pama House Stockport Road East Bredbury Stockport SK6 2AA on 1 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Director's details changed for Michael Kuehl on 13 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Michael Kuehl on 13 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / uklrike kuehl / 14/03/2009 (2 pages) |
28 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / uklrike kuehl / 14/03/2009 (2 pages) |
27 July 2009 | Director's change of particulars / michael kuhl / 14/03/2009 (1 page) |
27 July 2009 | Director's change of particulars / michael kuhl / 14/03/2009 (1 page) |
23 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 June 2009 | Secretary appointed uklrike kuehl (2 pages) |
16 June 2009 | Appointment terminated secretary fiona walker (1 page) |
16 June 2009 | Appointment terminated director simon walker (1 page) |
16 June 2009 | Secretary appointed uklrike kuehl (2 pages) |
16 June 2009 | Appointment terminated director simon walker (1 page) |
16 June 2009 | Appointment terminated secretary fiona walker (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members
|
3 April 2006 | Return made up to 14/03/06; full list of members
|
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members
|
20 March 2002 | Return made up to 14/03/02; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Return made up to 14/03/01; full list of members
|
29 March 2001 | Return made up to 14/03/01; full list of members
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
7 March 2001 | £ nc 100/50000 29/12/00 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | £ nc 100/50000 29/12/00 (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 croxton close marple stockport cheshire SK6 7RQ (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 croxton close marple stockport cheshire SK6 7RQ (1 page) |
17 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2000 | Incorporation (18 pages) |
14 March 2000 | Incorporation (18 pages) |