London
SW20 0LQ
Secretary Name | Mr Geoffrey Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2004(2 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Amity Grove London SW20 0LQ |
Director Name | Mrs Emma Pearson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 July 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Amity Grove West Wimbledon London SW20 0LQ |
Director Name | Mrs Emma Pearson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Amity Grove West Wimbledon London SW20 0LQ |
Secretary Name | Mr Martyn Howard Santer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Meadow Way Chigwell Essex IG7 6LR |
Director Name | Mr Martyn Howard Santer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 23 Meadow Way Chigwell Essex IG7 6LR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£24,790 |
Cash | £75,704 |
Current Liabilities | £63,671 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2012 | Registered office address changed from the Courtyard Garage 8-12 Bramber Road West Kensington London W14 9PB on 7 December 2012 (2 pages) |
---|---|
7 December 2012 | Registered office address changed from the Courtyard Garage 8-12 Bramber Road West Kensington London W14 9PB on 7 December 2012 (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Statement of affairs with form 4.19 (5 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Director's details changed for Geoffrey Pearson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Pearson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Emma Pearson on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Emma Pearson on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | New director appointed (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Return made up to 07/08/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2006 | Return made up to 07/08/05; full list of members (2 pages) |
11 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 February 2005 | New secretary appointed (2 pages) |
29 November 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
17 November 2004 | Return made up to 07/08/04; full list of members
|
7 January 2004 | Particulars of mortgage/charge (11 pages) |
9 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Nc inc already adjusted 08/09/03 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Ad 07/08/02-31/08/03 £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
13 August 2003 | Company name changed deutsche marques LIMITED\certificate issued on 13/08/03 (2 pages) |
7 February 2003 | New director appointed (1 page) |
9 October 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 229 nether street london N3 1NT (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (12 pages) |