Bingen
55411
Director Name | Dominik Fricke |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 October 2020) |
Role | Technician |
Country of Residence | Germany |
Correspondence Address | 5 Hahngasse Gensingen 55457 |
Director Name | Mr Thomas Roessler |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 October 2020) |
Role | Mechanical Engineer |
Country of Residence | Germany |
Correspondence Address | 3 Am Wingertsbach Ottweiler Saarland 66564 |
Director Name | Mr Lars Rohnstock |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 October 2020) |
Role | Data Processing Merchant |
Country of Residence | Germany |
Correspondence Address | 37 Ernst-Ludwig-Strasse Gau-Algesheim 55435 |
Secretary Name | Mr Lars Rohnstock |
---|---|
Status | Closed |
Appointed | 01 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 37 Ernst-Ludwig-Strasse Gau-Algesheim 55435 |
Director Name | Ramon Kaltenbach |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2016) |
Role | Student |
Country of Residence | Germany |
Correspondence Address | Birkenweg 10 Ockenheim 55437 Germany |
Director Name | Mr Lars Rohnstock |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2012) |
Role | Merchandiser |
Country of Residence | Germany |
Correspondence Address | 37 Ernst-Ludwig-Strasse Gau-Algesheim 55435 Germany |
Director Name | Marc Alexander Rohnstock |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(3 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2018) |
Role | Merchandiser |
Country of Residence | Germany |
Correspondence Address | 5 Clara-Schumann-Strasse Bingen-Kempten Rheinland-Pfalz 55411 |
Secretary Name | Lars Rohnstock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2012) |
Role | Merchandiser |
Country of Residence | France |
Correspondence Address | 37 Ernst-Ludwig-Strasse Gau-Algesheim 55435 Germany |
Director Name | Christian Josef Reckert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2006(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2006) |
Role | Plumber |
Correspondence Address | Taunusstrasse 47 Ockenheim 55437 Germany |
Secretary Name | Mr Marc Alexander Rohnstock |
---|---|
Status | Resigned |
Appointed | 28 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 5 Clara-Schumann-Strasse Bingen-Kempten Rheinland-Pfalz 55411 |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | infernal-films.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Marc Alexander Rohnstock 40.00% Ordinary |
---|---|
1 at £1 | Dominik Ruf 20.00% Ordinary |
1 at £1 | Martin Ruedel 20.00% Ordinary |
1 at £1 | Ramon Kaltenbach 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,899 |
Current Liabilities | £3,518 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Director's details changed for Dominik Fricke on 1 July 2017 (3 pages) |
10 July 2017 | Director's details changed for Dominik Ruf on 1 July 2017 (3 pages) |
1 March 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
20 February 2017 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Secretary's details changed for Mr Marc Alexander Rohnstock on 1 June 2016 (1 page) |
30 June 2016 | Director's details changed for Marc Alexander Rohnstock on 1 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Thomas Roessler as a director on 1 March 2016 (2 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Ramon Kaltenbach as a director on 31 May 2016 (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 1 December 2015 (1 page) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Amended accounts made up to 30 June 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
17 December 2012 | Termination of appointment of Lars Rohnstock as a secretary (1 page) |
17 December 2012 | Termination of appointment of Lars Rohnstock as a director (1 page) |
17 December 2012 | Appointment of Mr Marc Alexander Rohnstock as a secretary (2 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
26 July 2011 | Secretary's details changed for Lars Rohnstock on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Lars Rohnstock on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Marc Alexander Rohnstock on 15 May 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Lars Rohnstock on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Lars Rohnstock on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Dominik Ruf on 15 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Director's details changed for Martin Ruedel on 27 May 2011 (2 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Director's details changed for Marc Alexander Rohnstock on 1 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for Marc Alexander Rohnstock on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Ramon Kaltenbach on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Martin Ruedel on 1 January 2010 (2 pages) |
28 September 2010 | Appointment of Dominik Ruf as a director (2 pages) |
28 September 2010 | Director's details changed for Lars Rohnstock on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Martin Ruedel on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Ramon Kaltenbach on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Lars Rohnstock on 1 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
13 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
13 July 2009 | Appointment terminated director christian reckert (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
30 September 2008 | Return made up to 28/06/08; full list of members (5 pages) |
30 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2008 | Director's change of particulars / marc rohnstock / 01/08/2008 (1 page) |
29 September 2008 | Return made up to 28/06/07; full list of members (5 pages) |
29 September 2008 | Director's change of particulars / marc rohnstock / 01/08/2008 (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 28/06/06; full list of members
|
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (6 pages) |