Hamburg
22767
Secretary Name | Klaus-Dieter Peschke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Veringstr. 24 Hamburg 21107 |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 September 2015) |
Correspondence Address | Victory Business Centre Unit 310 Portsmouth PO1 1PJ |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2007) |
Correspondence Address | Suite 22b 2 Old Brompton Road London SW7 3DQ |
Registered Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
100 at £1 | Ms Simone Schlueter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Application to strike the company off the register (3 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page) |
21 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 October 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
30 June 2011 | Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Simone Schlueter on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Oxden Limited on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Simone Schlueter on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Simone Schlueter on 1 July 2010 (2 pages) |
12 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 April 2009 | Memorandum and Articles of Association (8 pages) |
6 April 2009 | Memorandum and Articles of Association (8 pages) |
31 March 2009 | Company name changed peschke - soehne & partner LIMITED\certificate issued on 01/04/09 (3 pages) |
31 March 2009 | Company name changed peschke - soehne & partner LIMITED\certificate issued on 01/04/09 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moultonpark office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moultonpark office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 December 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 December 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |