Grossmehring
85098
Secretary Name | Ingeborg Bont |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 January 2006(2 years after company formation) |
Appointment Duration | 8 years (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Gradhofstr. 19 Grossmehring 85098 Germany |
Director Name | L24 Co Dir Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | L24 Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Registered Address | Omega 4 No. 116 6 Roach Road London E3 2PA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
2 at £1 | Mr Claudius Bont 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
14 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 June 2010 | Secretary's details changed for Ingeborg Bont on 1 June 2010 (3 pages) |
18 June 2010 | Secretary's details changed for Ingeborg Bont on 1 June 2010 (3 pages) |
18 June 2010 | Secretary's details changed for Ingeborg Bont on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Claudius Bont on 25 May 2010 (3 pages) |
8 June 2010 | Director's details changed for Claudius Bont on 25 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
25 September 2008 | Accounts made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from lee valley finance LTD omega 4 no 116 6 roach road london E3 2PA (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from lee valley finance LTD omega 4 no 116 6 roach road london E3 2PA (1 page) |
14 February 2008 | Return made up to 11/02/08; full list of members (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: omega 4 no 116 6 roach road london E3 2PA (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
14 February 2008 | Return made up to 11/02/08; full list of members (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: omega 4 no 116 6 roach road london E3 2PA (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 November 2007 | Accounts made up to 31 December 2006 (1 page) |
18 December 2006 | Return made up to 02/12/06; full list of members (10 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (10 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2006 | Accounts made up to 31 December 2005 (1 page) |
29 March 2006 | Return made up to 16/12/05; full list of members
|
29 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
16 December 2003 | Incorporation (9 pages) |