09112chemnitz
Germany
Director Name | Thomas Andreas Dietze |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Jahnsdorfer Stra*E 8 09387 Jahnsdorf Ot Leukersdorf Germany |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 October 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Mr Roman Boll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,173 |
Cash | £1,375 |
Current Liabilities | £26,148 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 21 October 2015 (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 April 2015 | Director's details changed for Roman Boll on 24 July 2014 (2 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
23 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 May 2008 | Director appointed roman boll (3 pages) |
4 January 2008 | Director resigned (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Company name changed fastwork LIMITED\certificate issued on 17/09/07 (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Ad 07/06/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
7 June 2005 | Incorporation (20 pages) |