Liepzig
D-04229
Germany
Director Name | Mr Mark Andrew Simmons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years (closed 20 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Wembley Middlesex HA9 9QH |
Director Name | Gerardus Johannes Remigius Staal |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years (closed 20 May 2014) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | Claudiusstrasse 27 Dusseldorf D-40474 Foreign |
Secretary Name | Mr Mark Andrew Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years (closed 20 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Wembley Middlesex HA9 9QH |
Director Name | Mr John Nicholas Sharman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Peters Square London W6 9NW |
Director Name | David Ian Kelmanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 31 Claremont Road Hadley Wood Hertfordshire EN4 0HR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 24 Lombard Street London EC3V 9AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
490 at £1 | East Merchant Gmbh 49.00% Ordinary B |
---|---|
490 at £1 | Spectrum Capital London LTD 49.00% Ordinary A |
10 at £1 | Mark Simmons 1.00% Ordinary D |
10 at £1 | Patrick Giese 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,707 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
30 October 2012 | Termination of appointment of David Kelmanson as a director (1 page) |
30 October 2012 | Termination of appointment of David Kelmanson as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Termination of appointment of John Sharman as a director (1 page) |
27 September 2012 | Termination of appointment of John Sharman as a director (1 page) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (6 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (6 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
19 June 2007 | Return made up to 06/05/07; full list of members (4 pages) |
19 June 2007 | Return made up to 06/05/07; full list of members (4 pages) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (4 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (4 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
5 July 2005 | Ad 06/06/05--------- £ si 989@1=989 £ ic 11/1000 (2 pages) |
5 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
5 July 2005 | Ad 06/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
5 July 2005 | Ad 06/06/05--------- £ si 989@1=989 £ ic 11/1000 (2 pages) |
5 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 July 2005 | Ad 06/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
23 May 2005 | Company name changed everso LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed everso LIMITED\certificate issued on 23/05/05 (2 pages) |
6 May 2005 | Incorporation (12 pages) |
6 May 2005 | Incorporation (12 pages) |