Panketal
16341
Secretary Name | Companies Assistance Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 2020) |
Correspondence Address | Companyplanet Unit 50 Salisbury Road Hounslow TW4 6JQ |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Stephan Ilya Ploeger |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 54 Am Mahlbusen Bernau 16321 Germany |
Director Name | Stephen Ploeger |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2005(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Mahlbusen 54 Bernau 16321 Germany |
Director Name | Daniel Lehmann |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2011(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2014) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 16 Weisstropper Strasse Dresden 01157 Germany |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Work In Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 January 2015) |
Correspondence Address | Suite 276 2 Old Brompton Road London SW7 3DQ |
Registered Address | Comapnyplanet Unit 50 Salisbury Road Hounslow/ Greater London TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2020 | Application to strike the company off the register (1 page) |
12 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 February 2018 | Appointment of Companies Assistance Services Ltd as a secretary on 2 January 2018 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Comapnyplanet Unit 50 Salisbury Road Hounslow/ Greater London TW4 6JQ on 28 February 2018 (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 March 2015 | Termination of appointment of Work in Europe Limited as a secretary on 16 January 2015 (1 page) |
18 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Work in Europe Limited as a secretary on 16 January 2015 (1 page) |
18 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 December 2014 | Appointment of Stephan Ploeger as a director on 19 January 2014 (2 pages) |
17 December 2014 | Appointment of Stephan Ploeger as a director on 19 January 2014 (2 pages) |
17 December 2014 | Termination of appointment of Daniel Lehmann as a director on 19 January 2014 (1 page) |
17 December 2014 | Termination of appointment of Daniel Lehmann as a director on 19 January 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Termination of appointment of Stephan Ploeger as a director (2 pages) |
10 July 2012 | Restoration by order of the court (2 pages) |
10 July 2012 | Restoration by order of the court (2 pages) |
10 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Appointment of Daniel Lehmann as a director (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Termination of appointment of Stephan Ploeger as a director (2 pages) |
10 July 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
10 July 2012 | Appointment of Daniel Lehmann as a director (3 pages) |
10 July 2012 | Termination of appointment of Stephen Ploeger as a director (1 page) |
10 July 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 July 2012 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
10 July 2012 | Termination of appointment of Stephen Ploeger as a director (1 page) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Application to strike the company off the register (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephan Ilya Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen Ploeger on 3 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Work in Europe Limited on 3 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
12 February 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
12 February 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 5 jupiter house, calleva park, aldermaston reading, berkshire RG7 8NN (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 5 jupiter house, calleva park, aldermaston reading, berkshire RG7 8NN (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
22 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
26 January 2006 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 May 2005 | Return made up to 06/03/05; full list of members
|
10 May 2005 | Return made up to 06/03/05; full list of members
|
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 5 jupiter house calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 145-157 st. John street, london, EC1V4PY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 145-157 st. John street, london, EC1V4PY (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 5 jupiter house calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 5 jupiter house, calleva park aldermaston, reading, berkshire RG7 8NN (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 5 jupiter house, calleva park aldermaston, reading, berkshire RG7 8NN (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
17 March 2005 | Registered office changed on 17/03/05 from: westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: westbury, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 June 2004 | Return made up to 06/03/04; full list of members (6 pages) |
30 June 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |