Waldfischbach-Burgalben
67714
Secretary Name | L4 You Co Sec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Peter Flammann |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wiesenstrasse 1 Donsieders 66978 |
Director Name | Franz Schuster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2008) |
Role | Director & Shareholder |
Correspondence Address | Pfaelzer Ring 35 Thaleischweiler-Froeschen 66987 Germany |
Director Name | Mrs Hedwig Flammann |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Hauptstrasse 42 67714 Waldfrischbach-Burgalben Germany |
Director Name | Mrs Eva Flammann |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 25 April 2018) |
Role | Director & Shareholder |
Correspondence Address | Via Lodovico Ariosto 46 Quarrata Pistoia 51039 |
Telephone | 0118 3218160 |
---|---|
Telephone region | Reading |
Registered Address | Suite 11 43 Bedford Street Covent Garden London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at €1 | Mr Peter Harry Flammann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,188,219 |
Cash | £2,176,508 |
Current Liabilities | £44,420 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Director's details changed for Mr Peter Harry Flammann on 26 September 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Director's details changed for Mrs Eva Flammann on 31 March 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 February 2013 | Appointment of Mr Peter Harry Flammann as a director (2 pages) |
26 February 2013 | Termination of appointment of Hedwig Flammann as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
4 June 2008 | Resolutions
|
2 May 2008 | Director appointed mrs eva flammann (1 page) |
2 May 2008 | Appointment terminated director franz schuster (1 page) |
2 May 2008 | Director appointed mrs hedwig flammann (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
21 March 2006 | Ad 20/09/05-20/09/05 eur si 12499@1=12499 eur ic 1/12500 (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
8 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
6 July 2004 | Incorporation (10 pages) |