Hamburg
20249
Foreign
Secretary Name | Zimmers Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Director Name | Z & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Secretary Name | Z & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Registered Address | 32 Corringham Road Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cornelia Claire Christiane Elisabeth Fuchs 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
20 November 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for Zimmers Law Limited on 20 September 2022 (1 page) |
4 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 July 2021 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 32 Corringham Road Corringham Road London NW11 7BU on 9 July 2021 (1 page) |
16 January 2021 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page) |
19 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Cornelia Claire Christiane Elizabeth Fuchs on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Cornelia Claire Christiane Elizabeth Fuchs on 23 October 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Zimmers Limited on 26 January 2012 (3 pages) |
29 August 2012 | Secretary's details changed for Zimmers Limited on 26 January 2012 (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 August 2012 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
22 August 2012 | Administrative restoration application (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 August 2012 | Administrative restoration application (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 August 2012 | Termination of appointment of Z & C Secretarial Limited as a secretary (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
22 August 2012 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 August 2012 | Appointment of Zimmers Limited as a secretary (3 pages) |
22 August 2012 | Appointment of Zimmers Limited as a secretary (3 pages) |
22 August 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (14 pages) |
22 August 2012 | Termination of appointment of Z & C Secretarial Limited as a secretary (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 August 2012 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (14 pages) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 5 water lane, london, NW1 8N7 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 5 water lane, london, NW1 8N7 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 34 corringham road, london, NW11 7BU (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 34 corringham road, london, NW11 7BU (1 page) |
4 April 2008 | Return made up to 14/10/07; full list of members (3 pages) |
4 April 2008 | Return made up to 14/10/07; full list of members (3 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 May 2006 | Resolutions
|
24 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 32 corringham road, london, NW11 7BU (1 page) |
24 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 32 corringham road, london, NW11 7BU (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 14/10/04; full list of members
|
9 November 2004 | Return made up to 14/10/04; full list of members
|
14 October 2003 | Incorporation (17 pages) |
14 October 2003 | Incorporation (17 pages) |