Aachen
52066
Director Name | Mr Walter Hess |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 January 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Switzerland Of Zur Rose Group |
Country of Residence | Switzerland |
Correspondence Address | 69 Carter Lane C/O Taylor Rose Mw London EC4V 5EQ |
Director Name | Mr Simon Jeremy Banfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | Ralf Dainghaus |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2010) |
Role | Graduate Computer Scientist |
Correspondence Address | C/O Doc Morris Vorkuilenweg 131b 6416 Heerlen Netherlands |
Director Name | Christoph Jennen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Mba |
Correspondence Address | C/O Doc Morris Vorkuilenweg 131b 6416 Heerlen Netherlands |
Secretary Name | Mr Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Secretary Name | Ralf Dainghaus |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Graduate Computer Scientist |
Correspondence Address | C/O Doc Morris Vorkuilenweg 131b 6416 Heerlen Netherlands |
Director Name | Olaf Heinrich |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 04 January 2021) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Diepenbenden 16 52076 Aachem Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69 Carter Lane C/O Taylor Rose Mw London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Docmorris Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
25 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Notification of a person with significant control statement (2 pages) |
3 May 2023 | Cessation of Docmorris Nv as a person with significant control on 3 May 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 February 2023 | Termination of appointment of Walter Hess as a director on 13 February 2023 (1 page) |
21 February 2023 | Appointment of Mr Matthias Joachim Peuckert as a director on 14 February 2023 (2 pages) |
18 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 September 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
25 August 2021 | Registered office address changed from 13-15 Moorgate London EC2R 6AD England to 69 Carter Lane C/O Taylor Rose Mw London EC4V 5EQ on 25 August 2021 (1 page) |
2 February 2021 | Appointment of Mr Walter Hess as a director on 4 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Olaf Heinrich as a director on 4 January 2021 (1 page) |
29 January 2021 | Memorandum and Articles of Association (29 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Statement of company's objects (3 pages) |
17 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 18 Bedford Row London WC1R 4EQ to 13-15 Moorgate London EC2R 6AD on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 18 Bedford Row London WC1R 4EQ to 13-15 Moorgate London EC2R 6AD on 28 June 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (6 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Michael Veigel on 1 March 2015 (2 pages) |
4 September 2015 | Director's details changed for Michael Veigel on 1 March 2015 (2 pages) |
4 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Michael Veigel on 1 March 2015 (2 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
4 December 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Ralf Dainghaus as a secretary (1 page) |
1 December 2010 | Termination of appointment of Ralf Dainghaus as a secretary (1 page) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Termination of appointment of Ralf Dainghaus as a director (2 pages) |
24 September 2010 | Termination of appointment of Ralf Dainghaus as a director (2 pages) |
9 September 2010 | Appointment of Michael Veigel as a director (3 pages) |
9 September 2010 | Appointment of Olaf Heinrich as a director (3 pages) |
9 September 2010 | Appointment of Michael Veigel as a director (3 pages) |
9 September 2010 | Appointment of Olaf Heinrich as a director (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of register of members (1 page) |
28 August 2008 | Appointment terminated director christoph jennen (1 page) |
28 August 2008 | Appointment terminated director christoph jennen (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 29/05/07; full list of members
|
18 September 2007 | Return made up to 29/05/07; full list of members
|
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
16 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
15 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (1 page) |
8 August 2003 | New secretary appointed;new director appointed (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Company name changed totalcentre LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed totalcentre LIMITED\certificate issued on 18/06/03 (2 pages) |
29 May 2003 | Incorporation (22 pages) |
29 May 2003 | Incorporation (22 pages) |