Leverkusen
51371
Germany
Secretary Name | Robert Weber |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 February 2012) |
Role | Company Director |
Correspondence Address | 81 Hammer Dorfstr Duesseldorf 40221 |
Secretary Name | Mandy Rico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Alverstone House Kennington Park Road London SE21 5TS |
Registered Address | 227 Shepherds Bush Road London W6 7AS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Michael Leyhausen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,590 |
Cash | £11,518 |
Current Liabilities | £670,200 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 4 November 2010 (2 pages) |
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Resolutions
|
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Registered office address changed from 227 Shepherds Bush Road London W6 7AS on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 227 Shepherds Bush Road London W6 7AS on 29 September 2010 (1 page) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Secretary's Change of Particulars / robert weber / 18/05/2009 / HouseName/Number was: , now: 81; Street was: leibigsre 7 40479, now: hammer dorfstr; Post Code was: , now: 40221 (1 page) |
22 July 2009 | Secretary's change of particulars / robert weber / 18/05/2009 (1 page) |
22 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
16 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Incorporation (10 pages) |
19 May 2005 | Incorporation (10 pages) |