London
E14 3QF
Secretary Name | Mr Friedrich Kruse-Fautsch |
---|---|
Status | Closed |
Appointed | 11 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 3 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | Fiona Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 January 2014) |
Role | Company Director |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Friedrich Kruse-Fautsch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2019) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | Mr Friedrich Kruse-Fautsch |
---|---|
Status | Resigned |
Appointed | 03 January 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Miss Fiona Savage |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | Fiona Savage |
---|---|
Status | Resigned |
Appointed | 11 June 2019(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 15 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
1 at £1 | Fred Kruse-fautsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,970 |
Current Liabilities | £13,779 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Application to strike the company off the register (1 page) |
16 June 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
15 June 2019 | Appointment of Mr Friedrich Kruse-Fautsch as a secretary on 11 June 2019 (2 pages) |
15 June 2019 | Appointment of Mr Friedrich Kruse-Fautsch as a director on 11 June 2019 (2 pages) |
15 June 2019 | Termination of appointment of Fiona Savage as a secretary on 11 June 2019 (1 page) |
15 June 2019 | Termination of appointment of Fiona Savage as a director on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Friedrich Kruse-Fautsch as a director on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Fiona Savage as a secretary on 11 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Friedrich Kruse-Fautsch as a secretary on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Miss Fiona Savage as a director on 11 June 2019 (2 pages) |
29 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 May 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
7 January 2014 | Termination of appointment of Fiona Savage as a director (1 page) |
7 January 2014 | Termination of appointment of Fiona Savage as a director (1 page) |
7 January 2014 | Termination of appointment of Fiona Savage as a secretary (1 page) |
7 January 2014 | Termination of appointment of Fiona Savage as a secretary (1 page) |
3 January 2014 | Appointment of Mr Friedrich Kruse-Fautsch as a director (2 pages) |
3 January 2014 | Appointment of Mr Friedrich Kruse-Fautsch as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Friedrich Kruse-Fautsch as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Friedrich Kruse-Fautsch as a director (2 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Friedrich Kruse-Fautsch as a director (1 page) |
29 May 2012 | Termination of appointment of Friedrich Kruse-Fautsch as a director (1 page) |
29 May 2012 | Appointment of Miss Fiona Savage as a director (2 pages) |
29 May 2012 | Appointment of Miss Fiona Savage as a director (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Fiona Savage on 1 January 2010 (1 page) |
14 October 2010 | Secretary's details changed for Fiona Savage on 1 January 2010 (1 page) |
14 October 2010 | Secretary's details changed for Fiona Savage on 1 January 2010 (1 page) |
14 October 2010 | Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Director's details changed for Friedrich Kruse-Fautsch on 13 July 2009 (2 pages) |
5 October 2009 | Director's details changed for Friedrich Kruse-Fautsch on 13 July 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 252 st davids square london E14 3WE (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 252 st davids square london E14 3WE (1 page) |
29 September 2008 | Secretary's change of particulars / fiona savage / 29/09/2008 (1 page) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / fiona savage / 29/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / friedrich kruse fautsch / 29/09/2008 (2 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / friedrich kruse fautsch / 29/09/2008 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 304 chart house burrells wharf square london E14 3TN (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 304 chart house burrells wharf square london E14 3TN (1 page) |
26 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
26 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Return made up to 29/09/06; full list of members
|
1 December 2006 | Return made up to 29/09/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 13 hill view drive london SE28 0LJ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 13 hill view drive london SE28 0LJ (1 page) |
21 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
21 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
9 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Company name changed ederay LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Company name changed ederay LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
29 September 2004 | Incorporation (18 pages) |
29 September 2004 | Incorporation (18 pages) |