Hamburg
22605
Secretary Name | Matthias Schrader |
---|---|
Nationality | German |
Status | Closed |
Appointed | 10 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Kleinflottbeker Weg 89 Hamburg 22605 Foreign |
Secretary Name | Stefan Kracht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Elm Park Gardens London SW10 9PE |
Secretary Name | Anne Charlotte De Chezelles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 38 Egerton Crescent London SW3 2EB |
Director Name | David Henry Trewren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lammas Close Staines Middlesex TW18 4XT |
Secretary Name | David Henry Trewren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lammas Close Staines Middlesex TW18 4XT |
Secretary Name | Marcus Reischmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Max Brauer Allec 201 22765 Hamburg Foreign |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 14 Hinchley Drive Esher Surrey KT10 0BZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£743,212 |
Cash | £94 |
Current Liabilities | £743,306 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Director's details changed for Thomas Dyckhoff on 14 April 2011 (2 pages) |
17 April 2011 | Registered office address changed from D Knight & Company Accountants Limited Hinchley Drive Esher Surrey KT10 0BZ United Kingdom on 17 April 2011 (1 page) |
17 April 2011 | Registered office address changed from D Knight & Company Accountants Limited Hinchley Drive Esher Surrey KT10 0BZ United Kingdom on 17 April 2011 (1 page) |
17 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Director's details changed for Thomas Dyckhoff on 14 April 2011 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / thomas dyckhoff / 01/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / matthias schrader / 01/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / thomas dyckhoff / 01/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / matthias schrader / 01/03/2009 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from d knight & company accountants 14 hinchley drive esher surrey KT10 0BZ (1 page) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from thorne & company accountants 6 selsdon close avenue elmers surbiton surrey KT6 4TF (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from thorne & company accountants 6 selsdon close avenue elmers surbiton surrey KT6 4TF (1 page) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from d knight & company accountants 14 hinchley drive esher surrey KT10 0BZ (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members
|
21 April 2006 | Return made up to 23/03/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members
|
3 April 2002 | Return made up to 23/03/02; full list of members
|
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 198 providence square jacob street london SE1 2DZ (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 198 providence square jacob street london SE1 2DZ (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Return made up to 23/03/01; full list of members
|
18 April 2001 | Return made up to 23/03/01; full list of members
|
26 March 2001 | Ad 03/01/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Ad 03/01/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 york gate london NW1 4QS (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 york gate london NW1 4QS (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 20 old bailey london EC4M 7BH (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 20 old bailey london EC4M 7BH (1 page) |
4 April 2000 | Ad 23/03/00-23/03/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 April 2000 | Ad 23/03/00-23/03/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (15 pages) |
23 March 2000 | Incorporation (15 pages) |