Lutherstadt Wittenberg
06886
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 April 2015) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth PO1 1PJ |
Director Name | Manfred Dittfeld |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Teucheler Anger 12 Lutherstadt Wittenberg Ot Teuchel D06886 |
Secretary Name | Rene De La Porte |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 June 2004(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2006) |
Role | Salesman |
Correspondence Address | 85 Water Lane Middlestown Wakefield WF4 4PY |
Director Name | Mr Frank Hoehne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2010) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 45 Winzerweg Lutherstadt Wittenberg Ot Teuchel 06886 Germany |
Secretary Name | P A U L Gmbh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 20 Liebenwalder Strasse Muehlenbeck Ot Feldheim De16567 Germany |
Secretary Name | B & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | 2 Old Brompton Road Suite 276 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 |
4.9k at £1 | Frank Hoehne 24.50% Ordinary |
---|---|
4.9k at £1 | Matthias Parzyk 24.50% Ordinary |
4.9k at £1 | Ulrich Hoffmann 24.50% Ordinary |
4.9k at £1 | Wolfgang Eick 24.50% Ordinary |
400 at £1 | Manfred Dittfeld 2.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
25 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
25 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from Anker Studio Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page) |
30 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
27 March 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 26 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page) |
28 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
6 August 2010 | Termination of appointment of Frank Hoehne as a director (1 page) |
11 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 (1 page) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Wolfgang Eick on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Frank Hoehne on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / wolfgang eick / 31/03/2009 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / wolfgang eick / 27/03/2008 (1 page) |
26 February 2008 | Director's change of particulars / frank hoehne / 22/02/2008 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 3 milebush road portsmouth hampshire PO4 8NF (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 2 old brompton road suite 276 london SW7 3DQ (1 page) |
28 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2006 | New director appointed (1 page) |
9 July 2006 | Director resigned (1 page) |
7 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 July 2006 | Return made up to 26/03/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 45 riversdale cardiff CF5 2QL (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
20 September 2005 | Return made up to 26/03/05; full list of members (3 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | £ nc 4/20004 05/07/04 (1 page) |
2 August 2004 | Ad 05/07/04--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 21 vincent court green lane london NW4 2AN (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
26 March 2004 | Incorporation (15 pages) |