London
E2 8DN
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Mr Jens Weiland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt. 11 25 Linden Gardens London W2 4HH |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Director Name | First Edinburgh Nominations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 25 July 2006) |
Correspondence Address | Ivy Cottage, 9 Biggar Road Silverburn Penicuik EH26 9LQ Scotland |
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 March 2008) |
Correspondence Address | Perseverance Works 9 Kingsland Road London E2 8DD |
Director Name | Newshore London Ltd (Corporation) |
---|---|
Date of Birth | December 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2008) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2008(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 December 2013) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 14 Cotton's Garden London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
400 at £1 | London Secretary Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Company name changed euro inso LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed euro inso LIMITED\certificate issued on 07/01/14
|
27 December 2013 | Termination of appointment of Jens Weiland as a director on 27 December 2013 (1 page) |
27 December 2013 | Appointment of Mr Siegfried Kovac as a director on 27 December 2013 (2 pages) |
27 December 2013 | Termination of appointment of Sameday Company Services Limited as a secretary on 27 December 2013 (1 page) |
27 December 2013 | Termination of appointment of Sameday Company Services Limited as a secretary on 27 December 2013 (1 page) |
27 December 2013 | Appointment of Mr Siegfried Kovac as a director on 27 December 2013 (2 pages) |
27 December 2013 | Termination of appointment of Jens Weiland as a director on 27 December 2013 (1 page) |
14 June 2013 | Company name changed noblemarsh marketing & consulting LTD\certificate issued on 14/06/13
|
14 June 2013 | Company name changed noblemarsh marketing & consulting LTD\certificate issued on 14/06/13
|
6 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 August 2012 | Accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Accounts made up to 31 March 2012 (5 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Accounts made up to 31 March 2009 (1 page) |
20 April 2010 | Accounts made up to 31 March 2009 (1 page) |
20 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
20 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages) |
11 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / jens weiland / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / jens weiland / 10/06/2009 (1 page) |
22 April 2009 | Accounts made up to 31 March 2008 (3 pages) |
22 April 2009 | Accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Return made up to 21/03/08; full list of members (6 pages) |
6 November 2008 | Return made up to 21/03/08; full list of members (6 pages) |
5 November 2008 | Appointment terminated director newshore london LTD (1 page) |
5 November 2008 | Appointment terminated director newshore london LTD (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Director appointed jens weiland (2 pages) |
21 April 2008 | Director appointed jens weiland (2 pages) |
10 April 2008 | Appointment terminated secretary london secretary services LTD (1 page) |
10 April 2008 | Secretary appointed sameday company services LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary london secretary services LTD (1 page) |
10 April 2008 | Secretary appointed sameday company services LIMITED (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Ad 21/04/06-21/04/06 £ si 400@1=400 £ ic 400/800 (1 page) |
21 April 2006 | Ad 21/04/06-21/04/06 £ si 400@1=400 £ ic 400/800 (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
21 March 2005 | Incorporation (13 pages) |
21 March 2005 | Incorporation (13 pages) |