Oberursel
61440
Germany
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 July 2014) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Registered Address | Ground Floor West 68 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,338 |
Cash | £36,901 |
Current Liabilities | £38,839 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
1 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Stefan Leister on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Stefan Leister on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: ground floor west 68 south lambeth road london SW8 1RL (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 68 ground floor west south lambeth road london SW8 1RL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
5 April 2006 | New director appointed (1 page) |
31 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 501 international house 223 regent street london W1B 2QD (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
24 February 2005 | Return made up to 09/02/05; full list of members
|
13 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
14 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
9 February 2001 | Incorporation (13 pages) |