Karlsdorf-Neuthard
76689
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 July 2014) |
Correspondence Address | Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL |
Secretary Name | L4 You Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 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 |
1 at €1 | Mr Reinhard Fuchs 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
30 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) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 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 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 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) |
30 June 2011 | Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 11 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) |
3 March 2011 | Amended accounts made up to 31 December 2009 (4 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 for a dormant company made up to 31 December 2009 (2 pages) |
28 June 2010 | Director's details changed for Reinhard Fuchs on 11 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Oxden Limited on 11 June 2010 (2 pages) |
11 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 483 green lanes london N13 4BS (1 page) |
3 October 2006 | Return made up to 09/07/06; full list of members (8 pages) |
13 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
9 July 2004 | Incorporation (10 pages) |