D-91355 Hiltpoltstein
Germany
Director Name | Ms Sonja Heinrich |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 January 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Joern Hadenfeldt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Senior Executive |
Country of Residence | Germany |
Correspondence Address | Blechmuehle 1 D-92366 Hohenfels Germany |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Ms Marion Schneider |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Monmouth House 93 The Parade High Street Watford WD17 1LN |
Secretary Name | Ms Nicole Hochmuth |
---|---|
Status | Resigned |
Appointed | 01 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | Monmouth House 93 The Parade High Street Watford WD17 1LN |
Secretary Name | Ms Marion Schneider |
---|---|
Status | Resigned |
Appointed | 30 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2015) |
Role | Company Director |
Correspondence Address | Monmouth House The Parade High Street Watford WD17 1LN |
Director Name | Mr Josef Paul Hahn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2015(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 192 High Street Uxbridge Middlesex UB8 1LB |
Secretary Name | Mr Thomas Hagen Buhl |
---|---|
Status | Resigned |
Appointed | 05 August 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2017) |
Role | Company Director |
Correspondence Address | 192 High Street Uxbridge Middlesex UB8 1LB |
Secretary Name | Vandana Kotedia |
---|---|
Status | Resigned |
Appointed | 24 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2019) |
Role | Company Director |
Correspondence Address | 192 High Street Uxbridge Middlesex UB8 1LB |
Website | hofmann-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 543615 |
Telephone region | Uxbridge |
Registered Address | 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | I.k. Hofmann Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,979 |
Gross Profit | £22,210 |
Net Worth | -£15,545 |
Cash | £2,940 |
Current Liabilities | £11,531 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 July 2019 | Termination of appointment of Vandana Kotedia as a secretary on 9 July 2019 (1 page) |
21 February 2019 | Appointment of Ms Sonja Heinrich as a director on 31 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Josef Paul Hahn as a director on 31 January 2019 (1 page) |
16 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 August 2018 | Register inspection address has been changed from 93 the Parade High Street Watford Hertfordshire WD17 1LN United Kingdom to 192 High Street Uxbridge Middlesex UB8 1LB (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
19 July 2017 | Notification of Ingrid Kunigunda Hofmann-Heinrich as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Ingrid Kunigunda Hofmann-Heinrich as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
7 February 2017 | Termination of appointment of Thomas Hagen Buhl as a secretary on 24 January 2017 (1 page) |
7 February 2017 | Appointment of Vandana Kotedia as a secretary on 24 January 2017 (2 pages) |
7 February 2017 | Appointment of Vandana Kotedia as a secretary on 24 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Thomas Hagen Buhl as a secretary on 24 January 2017 (1 page) |
13 January 2017 | Auditor's resignation (1 page) |
13 January 2017 | Auditor's resignation (1 page) |
29 September 2016 | Secretary's details changed for Mr Thomas Hagen Buhl on 27 June 2016 (1 page) |
29 September 2016 | Secretary's details changed for Mr Thomas Hagen Buhl on 27 June 2016 (1 page) |
28 September 2016 | Director's details changed for Mr Josef Paul Hahn on 27 June 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Josef Paul Hahn on 27 June 2016 (2 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Secretary's details changed for Mr Thomasl Hagen Pau Buhl on 27 June 2016 (1 page) |
28 September 2016 | Secretary's details changed for Mr Thomasl Hagen Pau Buhl on 27 June 2016 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 November 2015 | Register(s) moved to registered inspection location 93 the Parade High Street Watford Hertfordshire WD17 1LN (1 page) |
26 November 2015 | Register(s) moved to registered inspection location 93 the Parade High Street Watford Hertfordshire WD17 1LN (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2015 | Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Marion Schneider as a director on 5 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Marion Schneider as a secretary on 5 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Josef Paul Hahn as a director on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Thomasl Hagen Pau Buhl as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 April 2014 | Termination of appointment of Nicole Hochmuth as a secretary (1 page) |
7 April 2014 | Termination of appointment of Nicole Hochmuth as a secretary (1 page) |
7 April 2014 | Appointment of Ms Marion Schneider as a secretary (2 pages) |
7 April 2014 | Appointment of Ms Marion Schneider as a secretary (2 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Termination of appointment of Andrew Kaufman as a secretary (1 page) |
25 April 2012 | Appointment of Ms Nicole Hochmuth as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Andrew Kaufman as a secretary (1 page) |
25 April 2012 | Appointment of Ms Nicole Hochmuth as a secretary (2 pages) |
2 November 2011 | Appointment of Ms Marion Schneider as a director (2 pages) |
2 November 2011 | Appointment of Ms Marion Schneider as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Termination of appointment of Joern Hadenfeldt as a director (1 page) |
19 September 2011 | Termination of appointment of Joern Hadenfeldt as a director (1 page) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ingrid Kunigunda Hofmann-Heinrich on 28 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ingrid Kunigunda Hofmann-Heinrich on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Joern Hadenfeldt on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Joern Hadenfeldt on 28 June 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
10 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members
|
22 July 2004 | Return made up to 28/06/04; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members
|
16 July 2001 | Return made up to 28/06/01; full list of members
|
29 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 June 2000 | Incorporation (23 pages) |
28 June 2000 | Incorporation (23 pages) |