Cologne
51109
Germany
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christian Inderthal |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Heidefeld 36 D-14532 Kleinmachnow Germany |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Theron Business Consulting Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2012 | Application to strike the company off the register (3 pages) |
1 November 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
24 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Peter Jumpertz on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Peter Jumpertz on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Peter Jumpertz on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Appointment terminated director christian inderthal (1 page) |
8 July 2009 | Director appointed peter jumpertz (2 pages) |
8 July 2009 | Director appointed peter jumpertz (2 pages) |
8 July 2009 | Appointment Terminated Director christian inderthal (1 page) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 May 2008 | Accounts made up to 31 December 2007 (2 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Registered office changed on 18/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Registered office changed on 18/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
25 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 June 2002 | Company name changed dwsco 2292 LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed dwsco 2292 LIMITED\certificate issued on 28/06/02 (2 pages) |
13 May 2002 | Incorporation (23 pages) |
13 May 2002 | Incorporation (23 pages) |