London
E8 4QE
Secretary Name | Georg Fouad Lendorff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Anwandstrasse 8004 Zurich Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 3 410 Hackney Road London E2 7AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
29 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
1 July 2011 | Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 212B 134-146 curtain road london EC2A 3AR (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 212B 134-146 curtain road london EC2A 3AR (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 June 2006 | Location of register of members (1 page) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members
|
23 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members
|
27 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 August 2001 | Ad 24/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2001 | Ad 24/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2001 | Director resigned (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 June 2001 | Secretary resigned (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (2 pages) |
8 June 2001 | Incorporation (13 pages) |
8 June 2001 | Incorporation (13 pages) |