London
NW2 7TS
Secretary Name | Michael Andrew McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 10 October 2019) |
Role | Company Director |
Correspondence Address | 59 Foxleys Carpenters Park Watford Hertfordshire WD19 5DE |
Secretary Name | Christine Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Sellwood Drive Barnet EN5 2RL |
Secretary Name | Robert Carl Nicholas Schmitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Daleham Mews London NW3 5DB |
Website | schmittmercedes.co.uk |
---|---|
Telephone | 020 84505088 |
Telephone region | London |
Registered Address | Cvr Group Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Mr Robert Carl Nicholas Schmitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,976 |
Cash | £6,344 |
Current Liabilities | £152,343 |
Latest Accounts | 29 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London London EC4A 1AA to Cvr Group Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
1 October 2018 | Appointment of a voluntary liquidator (3 pages) |
1 October 2018 | Removal of liquidator by court order (10 pages) |
30 May 2018 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to New Fetter Place West 55 Fetter Lane London London EC4A 1AA on 30 May 2018 (2 pages) |
25 May 2018 | Statement of affairs (7 pages) |
24 May 2018 | Resolutions
|
24 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 29 July 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 29 July 2016 (7 pages) |
3 July 2017 | Notification of Robert Carl Nicholas Schmitt as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Robert Carl Nicholas Schmitt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Robert Carl Nicholas Schmitt as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2016 (2 pages) |
5 August 2016 | Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2016 (2 pages) |
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
26 July 2016 | Total exemption small company accounts made up to 30 July 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 July 2015 (5 pages) |
11 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 July 2015 (1 page) |
11 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
13 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
23 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (6 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |