London
EC2Y 9AW
Director Name | Mr Patrick Joseph Mitchell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Oliver Niedermaier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas Seiling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Silberstrasse 15 Nuernberg Bavaria D-90427 Germany |
Secretary Name | Mr Thomas Seiling |
---|---|
Nationality | German |
Status | Closed |
Appointed | 13 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Donald Christopher Buchanan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Chelsham Road London SW4 6NP |
Secretary Name | Mr Paul John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Derbyfields North Warnborough Hook Hampshire RG29 1HH |
Registered Address | 11th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
15k at £1 | Mark Simms 50.00% Ordinary |
---|---|
15k at £1 | Patrick Mitchell 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Registered office address changed from 34th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 34Th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Mr Oliver Niedermaier on 13 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Director's details changed for Mr Oliver Niedermaier on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Patrick Mitchell on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Patrick Mitchell on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Thomas Seiling on 13 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Mark Simms on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Mark Simms on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Thomas Seiling on 13 April 2011 (1 page) |
29 November 2010 | Auditor's resignation (2 pages) |
29 November 2010 | Auditor's resignation (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Director's details changed for Mr Mark Simms on 6 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Mr Mark Simms on 6 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Mr Mark Simms on 6 April 2010 (3 pages) |
18 November 2009 | Registered office address changed from 6 Lloyds Avenue London Middx EC3N 3ES on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 6 Lloyds Avenue London Middx EC3N 3ES on 18 November 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
20 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 November 2008 | Appointment Terminated Secretary paul temple (1 page) |
24 November 2008 | Appointment terminated secretary paul temple (1 page) |
20 November 2008 | Director appointed oliver niedermaier (2 pages) |
20 November 2008 | Director appointed oliver niedermaier (2 pages) |
18 November 2008 | Director and secretary appointed thomas seiling (2 pages) |
18 November 2008 | Director and secretary appointed thomas seiling (2 pages) |
14 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Director's change of particulars / patrick mitchell / 02/03/2008 (2 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Director's Change of Particulars / mark simms / 11/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 60 eaton drive, now: wolverton avenue; Post Code was: KT2 7QX, now: KT2 7QD; Country was: , now: united kingdom (2 pages) |
7 May 2008 | Director's change of particulars / mark simms / 11/11/2007 (2 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Director's Change of Particulars / patrick mitchell / 02/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 71; Street was: 27 clare lane, now: turlway close; Post Code was: N1 3DB, now: N4 3RL (2 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 60 eaton drive kingston upon thames KT2 7QX (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 60 eaton drive kingston upon thames KT2 7QX (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
1 March 2006 | Ad 01/12/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | Nc inc already adjusted 19/10/05 (1 page) |
1 March 2006 | Nc inc already adjusted 19/10/05 (1 page) |
1 March 2006 | Ad 01/12/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 60 eaton drive kingston upon thames KT2 7QX (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 60 eaton drive kingston upon thames KT2 7QX (1 page) |
2 February 2006 | New director appointed (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 3 anchor mews london N1 4BP (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 3 anchor mews london N1 4BP (1 page) |
6 April 2005 | Incorporation (15 pages) |
6 April 2005 | Incorporation (15 pages) |