London
SE17 3JT
Director Name | Annegreth Sellenschlo |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 March 2014) |
Role | Controlling |
Country of Residence | Germany |
Correspondence Address | 89 Liliencronstrasse Hamburg 22149 |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2014) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Annegret Sellenschlo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,792 |
Cash | £268 |
Current Liabilities | £14,821 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Termination of appointment of London Secretary Services Ltd as a secretary (1 page) |
25 March 2014 | Termination of appointment of Annegreth Sellenschlo as a director (1 page) |
25 March 2014 | Termination of appointment of London Secretary Services Ltd as a secretary (1 page) |
25 March 2014 | Termination of appointment of Annegreth Sellenschlo as a director (1 page) |
30 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 November 2013 | Previous accounting period extended from 29 November 2012 to 31 December 2012 (1 page) |
26 November 2013 | Previous accounting period extended from 29 November 2012 to 31 December 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
15 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Secretary's details changed for London Secretary Services Ltd on 10 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for London Secretary Services Ltd on 10 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Annegreth Sellenschlo on 10 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Annegreth Sellenschlo on 10 January 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
30 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 May 2005 | Return made up to 02/05/05; full list of members
|
10 May 2005 | Return made up to 02/05/05; full list of members
|
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |