South Lambeth Road
London
SW8 1RL
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 July 2015) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 February 2006) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Thomas Oehme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2006(10 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2009) |
Role | Businessman |
Correspondence Address | Hoelderlin Strasse 62 Koeln 50858 Germany |
Director Name | Birgit Farrenkothen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 La Pilande Haute Plaisance 12550 |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 February 2006) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Registered Address | 72 Great Sufflok Street Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Abogado Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354 |
Cash | £6 |
Current Liabilities | £782 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (2 pages) |
23 February 2015 | Termination of appointment of Birgit Farrenkothen as a director on 1 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Birgit Farrenkothen as a director on 1 October 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL United Kingdom on 23 August 2013 (1 page) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Birgit Farrenkothen on 1 October 2009 (2 pages) |
4 August 2010 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Birgit Farrenkothen on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
24 March 2009 | Director appointed birgit farrenkothen (1 page) |
24 March 2009 | Appointment terminated director thomas oehme (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 68 ground floor west south lambeth road london london SW8 1RL (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
19 July 2005 | New director appointed (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: thrale house 2ND floor west 44-46 southwark street london SE1 1ON (1 page) |
30 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
23 June 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 100 new bridge street london EC4V 6JA (1 page) |
28 April 2005 | Incorporation (33 pages) |