Frankfurt Am Main
D-60325
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 20 September 2022) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Paul Brealey Venn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | William Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 34 Canmore Street Forfar DD8 3HT Scotland |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Frank Walenta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2013(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2013) |
Role | Managing Director, Legal Counsel |
Country of Residence | Germany |
Correspondence Address | 28 Westendstrasse Frankfurt Am Main 60325 |
Director Name | Thekla Buchheister |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2016) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 28 Westendstrasse Frankfurt Am Main 60325 |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Vistra (Germany) Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,941 |
Current Liabilities | £28,941 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a small company made up to 31 December 2018 (12 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
26 November 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 July 2018 | Cessation of Marcus Friedrichs as a person with significant control on 6 April 2016 (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 October 2016 | Appointment of Marcus Friedrichs as a director on 26 September 2016 (2 pages) |
12 October 2016 | Appointment of Marcus Friedrichs as a director on 26 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Frank Walenta as a director on 26 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Frank Walenta as a director on 26 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Thekla Buchheister as a director on 26 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Thekla Buchheister as a director on 26 September 2016 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Statement of company's objects (2 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
17 October 2014 | Appointment of Frank Walenta as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Frank Walenta as a director on 17 October 2013 (1 page) |
17 October 2014 | Appointment of Thekla Buchheister as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Gregory Robert John Davis as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Frank Walenta as a director on 17 October 2013 (2 pages) |
17 October 2014 | Termination of appointment of William Robert Hawes as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Frank Walenta as a director on 17 October 2013 (2 pages) |
17 October 2014 | Appointment of Frank Walenta as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Frank Walenta as a director on 17 October 2013 (1 page) |
17 October 2014 | Termination of appointment of Gregory Robert John Davis as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Thekla Buchheister as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of William Robert Hawes as a director on 17 October 2014 (1 page) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
10 September 2012 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
10 September 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
10 September 2012 | Termination of appointment of William Horsburgh as a secretary (1 page) |
10 September 2012 | Termination of appointment of Paul Venn as a director (1 page) |
10 September 2012 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
10 September 2012 | Termination of appointment of Paul Venn as a director (1 page) |
10 September 2012 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of William Horsburgh as a secretary (1 page) |
10 September 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mr Paul Brealey Venn on 13 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mr Paul Brealey Venn on 13 December 2011 (2 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 4TH floor, queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 4TH floor, queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
17 September 2004 | Return made up to 11/07/04; full list of members
|
17 September 2004 | Return made up to 11/07/04; full list of members
|
24 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (13 pages) |
11 July 2003 | Incorporation (13 pages) |