London
NW3 1QF
Director Name | Daniele Haim Bauer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Green Lane Hendon London NW4 2AH |
Secretary Name | Yael Rebecca Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Shirehall Gardens London NW4 2QT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | k18net.eu |
---|
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Daniele Haim Bauer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,108 |
Cash | £2,206 |
Current Liabilities | £14,701 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Director's details changed for Mr Gabriele Bauer on 23 December 2021 (2 pages) |
22 November 2021 | Appointment of Mr Gabriele Bauer as a director on 19 October 2021 (2 pages) |
20 November 2021 | Termination of appointment of Daniele Haim Bauer as a director on 19 October 2021 (1 page) |
18 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Yael Rebecca Bloom as a secretary on 13 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Yael Rebecca Bloom as a secretary on 13 January 2016 (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 22 September 2014 (1 page) |
13 May 2014 | Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page) |
30 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Daniele Haim Bauer on 29 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Daniele Haim Bauer on 29 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |