GrÃœNheide
Brandenburg
15537
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2002(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2006) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2002(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2006) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | Mr Thorsten Gneipel |
---|---|
Status | Resigned |
Appointed | 21 March 2016(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 75 Wiesbadener Strasse Berlin 14197 |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2002(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2006) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2016) |
Correspondence Address | Perseverance Works 9 Kingsland Road London E2 8DD |
Director Name | Southwark Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2006) |
Correspondence Address | 2nd Floor West Thrale House 44-46 Southwark Street London SE1 1UN |
Registered Address | 14 Cotton's Garden London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
20 at £1 | Klaus Fehrmann 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 July 2018 | Director's details changed for Klaus Fehrmann on 18 July 2018 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Thorsten Gneipel as a secretary on 21 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Thorsten Gneipel as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Thorsten Gneipel as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Thorsten Gneipel as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Termination of appointment of London Secretary Services Ltd as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of London Secretary Services Ltd as a secretary on 21 March 2016 (1 page) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for London Secretary Services Ltd on 29 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Klaus Fehrmann on 29 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for London Secretary Services Ltd on 29 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Klaus Fehrmann on 29 June 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page) |
25 April 2007 | Return made up to 29/06/06; full list of members (2 pages) |
25 April 2007 | Return made up to 29/06/06; full list of members (2 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 501 international house 223 regent street london W1B 2QD (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 501 international house 223 regent street london W1B 2QD (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 29/06/05; full list of members
|
26 September 2005 | Return made up to 29/06/05; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 August 2004 | Return made up to 29/06/04; full list of members
|
3 August 2004 | Return made up to 29/06/04; full list of members
|
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
29 June 2002 | Incorporation (13 pages) |
29 June 2002 | Incorporation (13 pages) |