Dettelbach
97337
Germany
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 February 2017) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 2006) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hannweber Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,040 |
Cash | £17,099 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2016 (2 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
24 November 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
24 November 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | CB02-cross border merger notice (11 pages) |
3 September 2012 | CB02-cross border merger notice (11 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: somers mounts hill benenden kent TN17 4ET (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: somers mounts hill benenden kent TN17 4ET (1 page) |
21 June 2007 | Secretary resigned (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 July 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 69 great hampton street birmingham B18 6EW (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 69 great hampton street birmingham B18 6EW (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |