London
Camden Town
NW1 0AG
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | ZCA Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2008) |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Registered Address | 85-87 Bayham Street London Camden Town NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dieter Maier 50.00% Ordinary |
---|---|
1 at £1 | Gertrud Maier 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 September 2017 | Current accounting period shortened from 31 August 2018 to 15 September 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 October 2014 | Registered office address changed from 78 York Street London W1H 1DP to 85-87 Bayham Street London Camden Town NW1 0AG on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 78 York Street London W1H 1DP to 85-87 Bayham Street London Camden Town NW1 0AG on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 August 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Company name changed xtrabau LTD\certificate issued on 09/12/11
|
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dieter Maier on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dieter Maier on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary zca LTD (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 85-87 bayham street camden town london NW10AG (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 December 2005 | Return made up to 08/10/05; full list of members (2 pages) |
17 October 2005 | Company name changed thatslife events LIMITED\certificate issued on 17/10/05 (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 October 2005 | New secretary appointed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 February 2005 | Return made up to 08/10/04; no change of members
|
28 November 2003 | Return made up to 08/10/03; full list of members
|
25 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | New director appointed (1 page) |
8 October 2002 | Incorporation (17 pages) |