Essen
2900
Foreign
Secretary Name | Maria M Thiele |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 07 February 2001(6 days after company formation) |
Appointment Duration | 21 years, 6 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Krinkelsbos 2 Essen 2900 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 78126580 |
---|---|
Telephone region | London |
Registered Address | 53 Chandos Place London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Skora Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,389 |
Current Liabilities | £4,410 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2002 | Delivered on: 2 November 2002 Persons entitled: New Cavendish Holdings Limited Classification: Rent deposit deed Secured details: £2,500.00 due or to become due from the company to the chargee. Particulars: The sum of £2,500.00 deposited by the company with the chargee. Outstanding |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2022 | Application to strike the company off the register (1 page) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
15 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
25 January 2011 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Peter Ant Hub Willemen on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter Ant Hub Willemen on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
16 January 2010 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
12 August 2007 | Return made up to 29/04/07; no change of members (6 pages) |
12 August 2007 | Return made up to 29/04/07; no change of members (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
23 May 2006 | Return made up to 29/04/06; change of members (6 pages) |
23 May 2006 | Return made up to 29/04/06; change of members (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
20 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
31 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 158 new cavendish street fitzrovia london W1W 6YP (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 158 new cavendish street fitzrovia london W1W 6YP (1 page) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: the old dial house 39 high street eton berkshire SL4 6BD (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: the old dial house 39 high street eton berkshire SL4 6BD (1 page) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Return made up to 01/02/02; full list of members
|
23 April 2002 | Return made up to 01/02/02; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: 7 bishopstone close cheltenham gloucestershire GL51 0UD (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 7 bishopstone close cheltenham gloucestershire GL51 0UD (1 page) |
3 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (12 pages) |
1 February 2001 | Incorporation (12 pages) |