Hoppegarten
Brandenburg 15366
Germany
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Helmut Deutscher |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2002) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2006) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 January 2019) |
Correspondence Address | Perseverance Works 9 Kingsland Road London E2 8DD |
Registered Address | 14 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Armin Fehrmann 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Termination of appointment of London Secretary Services Ltd as a secretary on 28 January 2019 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 December 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 14 Cotton's Gardens London E2 8DN on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 14 Cotton's Gardens London E2 8DN on 21 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 January 2016 | Registered office address changed from Perseverance Works, 9 Kingsland Road London E8 2DD to 9 Perseverance Works Kingsland Road London E2 8DD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Perseverance Works, 9 Kingsland Road London E8 2DD to 9 Perseverance Works Kingsland Road London E2 8DD on 12 January 2016 (1 page) |
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
23 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages) |
11 January 2011 | Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages) |
11 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages) |
11 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 February 2010 | Secretary's details changed for London Secretary Services Ltd on 28 November 2009 (2 pages) |
15 February 2010 | Secretary's details changed for London Secretary Services Ltd on 28 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Arnim Tehimann on 28 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Arnim Tehimann on 28 November 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page) |
8 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 29/11/06; full list of members (2 pages) |
8 February 2007 | Return made up to 29/11/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
21 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
21 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 February 2006 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 29/11/04; full list of members
|
9 December 2004 | Return made up to 29/11/04; full list of members
|
9 November 2004 | Registered office changed on 09/11/04 from: southbank house black prince road london SE1 7SJ (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: southbank house black prince road london SE1 7SJ (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
23 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
23 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
21 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 29/11/01; full list of members
|
11 January 2002 | Return made up to 29/11/01; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
29 November 2000 | Incorporation (13 pages) |
29 November 2000 | Incorporation (13 pages) |