Stuttgart-Plieningen
D-70599
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Website | stareagle-cs.com |
---|---|
Telephone | 020 35896827 |
Telephone region | London |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Michael Halverscheidt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,893 |
Cash | £45,848 |
Current Liabilities | £103,289 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Termination of appointment of Ifs Secretaries Limited as a secretary on 1 June 2016 (1 page) |
20 September 2016 | Termination of appointment of Ifs Secretaries Limited as a secretary on 1 June 2016 (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Director's details changed for Mr Michael Halverscheidt on 30 December 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Michael Halverscheidt on 30 December 2013 (2 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
3 November 2011 | Amended accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Amended accounts made up to 31 January 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE England on 31 August 2011 (1 page) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
5 February 2010 | Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / michael halverscheidt / 01/12/2008 (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 45 clarges street london W1J 7EP (1 page) |
4 February 2009 | Secretary's change of particulars / ifs secretaries LIMITED / 22/08/2008 (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 45 clarges street london W1J 7EP (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Secretary's change of particulars / ifs secretaries LIMITED / 22/08/2008 (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Director's change of particulars / michael halverscheidt / 01/12/2008 (1 page) |
4 February 2009 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
6 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (16 pages) |
19 January 2004 | Incorporation (16 pages) |