44287 Dortmund
Foreign
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2016) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Irina Mohr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Lichtentann 63 15838 Am Mellensee/Klausdorf Germany |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Steinberg & Partners Business Consulting Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Ny 10011 United States |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Steinberg & Partners Management Consultancy Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Usa |
Secretary Name | Busyeyes London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2004) |
Correspondence Address | 170 Piccadilly Egyptian House London W1J 9EJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Dr Werner H. Ratnikow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,427 |
Cash | £816 |
Current Liabilities | £21,553 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Werner Heinz Ratnikow on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Return made up to 04/01/07; full list of members (6 pages) |
23 April 2007 | Return made up to 04/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 04/01/04; full list of members
|
2 August 2004 | Return made up to 04/01/04; full list of members
|
2 August 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: busy eyes london LTD 170 piccadilly egyptian house london W1J 9EJ (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: busy eyes london LTD 170 piccadilly egyptian house london W1J 9EJ (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2003 | Return made up to 04/01/03; full list of members
|
27 October 2003 | Return made up to 04/01/03; full list of members
|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | Return made up to 04/01/02; full list of members (8 pages) |
17 March 2003 | Return made up to 04/01/02; full list of members (8 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Incorporation (14 pages) |
4 January 2001 | Incorporation (14 pages) |