Fuessen
57629
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2013(8 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 January 2021) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Dr Sephan Hasse |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Technician |
Correspondence Address | Veitsbergweg 29 Leoben 8700 |
Secretary Name | Thomas Fritsch |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Schrannengasse 7 Fuessen 87629 |
Secretary Name | Barbara Haid-Fritsch |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 17 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2008) |
Role | Personal Assistant |
Correspondence Address | 4 Sebastianstr. Fuessen 87629 |
Website | www.foundry-planet.com/ |
---|
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Thomas Fritsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,813 |
Cash | £23,962 |
Current Liabilities | £19,267 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
19 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
19 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
4 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Appointment of Sl24 Ltd. as a secretary (2 pages) |
23 August 2013 | Appointment of Sl24 Ltd. as a secretary (2 pages) |
23 August 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 December 2012 | Registered office address changed from the Picasso Building Calverdale Road Wakefield West Yorkshire WF1 5PF on 17 December 2012 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 December 2012 | Registered office address changed from the Picasso Building Calverdale Road Wakefield West Yorkshire WF1 5PF on 17 December 2012 (1 page) |
10 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
10 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 November 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
21 November 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
8 November 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 November 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary barbara haid-fritsch (1 page) |
13 June 2008 | Appointment terminated secretary barbara haid-fritsch (1 page) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (9 pages) |
8 February 2005 | Incorporation (9 pages) |