Muenchen
80331
Secretary Name | Ms Lyn Thurman |
---|---|
Status | Resigned |
Appointed | 18 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 47 Beauchamp Avenue Bridgemary Hampshire PO13 0LQ |
Director Name | Mr Winmore Zimmermann |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Business Consultant |
Correspondence Address | 38 Nightingale Drive Epsom Surrey KT19 9EN |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 145-150 St. John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at 1 | Michael Knackfuss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,129 |
Cash | £5,602 |
Current Liabilities | £58,627 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Completion of winding up (1 page) |
23 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
15 December 2010 | Order of court to wind up (2 pages) |
15 December 2010 | Order of court to wind up (2 pages) |
9 December 2010 | Termination of appointment of Lyn Thurman as a secretary (1 page) |
9 December 2010 | Termination of appointment of Lyn Thurman as a secretary (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2010 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 13 May 2010 (2 pages) |
16 April 2010 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London London N12 9BT United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London London N12 9BT United Kingdom on 16 April 2010 (1 page) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
18 March 2010 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 18 March 2010 (2 pages) |
16 November 2009 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Michael Erwin Heinz Knackfuss on 14 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Flat 14 the Design Works 93-99 Goswell Road London EC1V 7EY Uk on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Flat 14 the Design Works 93-99 Goswell Road London EC1V 7EY Uk on 16 November 2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from flat 14 the design works 93-99 goswell road london EC1V 7EY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 14 design works 93-99 goswell road london london EC1V 7EY uk (1 page) |
18 March 2009 | Director's change of particulars / michael knackfuss / 17/03/2009 (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from flat 14 the design works 93-99 goswell road london EC1V 7EY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 14 design works 93-99 goswell road london london EC1V 7EY uk (1 page) |
18 March 2009 | Director's change of particulars / michael knackfuss / 17/03/2009 (2 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 3 denton house halton road bingham court london N1 2AE (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 3 denton house halton road bingham court london N1 2AE (1 page) |
31 July 2008 | Appointment terminated director winmore zimmermann (1 page) |
31 July 2008 | Appointment terminated director winmore zimmermann (1 page) |
13 June 2008 | Director appointed mr. Winmore zimmermann (1 page) |
13 June 2008 | Director appointed mr. Winmore zimmermann (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 March 2008 | Secretary's change of particulars / lyn thurman / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / lyn thurman / 17/03/2008 (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 3 denton house halton road london N1 2AE (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 3 denton house halton road london N1 2AE (1 page) |
13 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
2 March 2005 | Incorporation (14 pages) |
2 March 2005 | Incorporation (14 pages) |