London
W1G 8TB
Secretary Name | Peter George Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Heiner Hermann Stomberg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Shipping Manager |
Country of Residence | Germany |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Umber Data LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,695 |
Cash | £21,878 |
Current Liabilities | £164,378 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 January 2014 | Termination of appointment of Heiner Stomberg as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 October 2010 | Director's details changed for Peter George Mann on 21 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Heiner Hermann Stomberg on 21 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Peter George Mann on 21 October 2010 (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Heiner Hermann Stomberg on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter George Mann on 21 October 2009 (2 pages) |
11 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
9 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
21 October 2005 | Incorporation (16 pages) |