Mammendorf
82291
Director Name | Mr Anton Josef Dentler |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 September 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Erlenweg 5 Woerthsee 82237 |
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mrs Pamela Frances Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Secretary Name | Jeanne Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Goodge Street London W1P 1FD |
Secretary Name | Anja Wittkamp |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 July 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Office Trader |
Correspondence Address | Friedensweg 8 Mammendorf 82291 |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
999 at £1 | Mediahold Ag 99.90% Ordinary |
---|---|
1 at £1 | Mr Anton Josef Dentler 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£508 |
Cash | £1,076 |
Current Liabilities | £2,584 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 June 2016 | Secretary's details changed for Mrs Pamela Frances Lewis on 6 April 2016 (1 page) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
8 October 2001 | Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Incorporation (16 pages) |