Calle 7 No., T43
Cabimas
4013
Venezuela
Director Name | Maick Gessel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2007) |
Role | Salesman |
Correspondence Address | Platanenbogen 5 Hollenstedt 21279 Germany |
Secretary Name | Amalui Lugo De Bierstedt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2011) |
Role | Saleswoman |
Correspondence Address | Suite 675 2 Old Bromton Road London West Kensington SW7 3DQ |
Director Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Clifton BS8 2XN |
Secretary Name | Companies24 Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Business Service Enterprise Ltd, (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2018) |
Correspondence Address | 36 Wiedtalstrasse Neustadt/Wied Rlp D-53577 |
Registered Address | Suite 675 2 Old Brompton Road South Kensington London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
740 at £1 | Marc Bierstedt 74.00% Ordinary |
---|---|
260 at £1 | Dr Alberto Cudemus 26.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
25 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Secretary's details changed for Business Service Enterprise Ltd, on 1 January 2015 (1 page) |
19 August 2015 | Secretary's details changed for Business Service Enterprise Ltd, on 1 January 2015 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Business Service Enterprise Ltd, as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Amalui Lugo De Bierstedt as a secretary (1 page) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Marc Bierstedt on 31 October 2009 (2 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: suite 188 2 old brompton road london SW7 3DQ (1 page) |
21 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
26 October 2005 | ML28 (1 page) |
24 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 25/02/05; full list of members (2 pages) |
25 February 2004 | Incorporation (14 pages) |