Hohenkirchen-Siegertbrunn
85635
Director Name | Primeserver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Millmead Business Centre Suite 44 Mill Mead Road Tottenham Hale London N17 9QU |
Secretary Name | Easycorp Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 7800 Northcrest Blvd 103 Austin 78752 United States |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2006) |
Correspondence Address | Suite 22b 2 Old Brompton Road London SW7 3DQ |
Secretary Name | B & B Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 May 2009) |
Correspondence Address | 2 Old Brompton Road Suite 278 London SW7 3DQ |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 07 May 2009) |
Correspondence Address | 3 Milebush Road Southsea Hampshire PO4 8NF |
Secretary Name | B & B Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2009) |
Correspondence Address | 2 Old Brompton Road Suite 276 London SW7 3DQ |
Website | www.nulife.de |
---|
Registered Address | 75 Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 November 2020 | Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 July 2014 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Termination of appointment of Oxden Limited as a secretary (1 page) |
1 July 2014 | Termination of appointment of Oxden Limited as a secretary (1 page) |
1 July 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 1 July 2014 (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, England on 27 February 2013 (1 page) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, England on 6 September 2011 (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT, England on 1 March 2011 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Registered office address changed from , 3 Milebush Road, Business Factory Southsea, Portsmouth, Hampshire, PO4 8NF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from , 3 Milebush Road, Business Factory Southsea, Portsmouth, Hampshire, PO4 8NF on 12 May 2010 (1 page) |
29 April 2010 | Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Herr Dimitrios Philippos Mikas on 3 April 2010 (2 pages) |
2 July 2009 | Director's change of particulars / philip mikas / 01/07/2009 (2 pages) |
2 July 2009 | Director's change of particulars / philip mikas / 01/07/2009 (2 pages) |
24 June 2009 | Secretary appointed oxden LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary b & b secretaries (1 page) |
24 June 2009 | Appointment terminated secretary b & b secretaries (1 page) |
24 June 2009 | Secretary appointed oxden LIMITED (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from, 2 lansdowne row, suite 192, london, W1J 6HL (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from, 2 lansdowne row, suite 192, london, W1J 6HL (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from, 3 milebush road, southsea, hampshire, PO4 8NF, united kingdom (1 page) |
13 May 2009 | Appointment terminated secretary oxden LIMITED (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, 3 milebush road, southsea, hampshire, PO4 8NF, united kingdom (1 page) |
13 May 2009 | Secretary appointed b & b secretaries (1 page) |
13 May 2009 | Secretary appointed b & b secretaries (1 page) |
13 May 2009 | Appointment terminated secretary oxden LIMITED (1 page) |
6 May 2009 | Secretary appointed oxden LIMITED (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, 2 landsdone road, suite 192, london, W1J 6HL (1 page) |
6 May 2009 | Secretary appointed oxden LIMITED (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, 2 landsdone road, suite 192, london, W1J 6HL (1 page) |
6 May 2009 | Appointment terminated secretary b & b secretaries (1 page) |
6 May 2009 | Appointment terminated secretary b & b secretaries (1 page) |
27 April 2009 | Secretary appointed b & b secretaries (2 pages) |
27 April 2009 | Secretary appointed b & b secretaries (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from, unit 1 3 milebush road, southsea, hampshire, PO4 8NF (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from, unit 1 3 milebush road, southsea, hampshire, PO4 8NF (1 page) |
27 April 2009 | Appointment terminated secretary oxden LIMITED (1 page) |
27 April 2009 | Appointment terminated secretary oxden LIMITED (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
29 October 2007 | Secretary resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
22 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 19 moulton park office village, scirocco close, northampton, northamptonshire NN3 6AP (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: suite 44 millmead business, centre mill mead road, london, N17 9QU (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: suite 44 millmead business, centre mill mead road, london, N17 9QU (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 August 2005 | Return made up to 28/02/05; full list of members
|
19 August 2005 | Return made up to 28/02/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: suite 44 millmead business, centre, mill mead road, london, N17 9QU (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: suite 44 millmead business, centre, mill mead road, london, N17 9QU (1 page) |
9 July 2004 | Return made up to 03/02/04; full list of members (6 pages) |
9 July 2004 | Return made up to 03/02/04; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |