Hannover
30459
Secretary Name | Eckhard Voltmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Medicusstrasse 32 Helmstedt 38350 |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2009) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 February 2010) |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Registered Address | 50 Regent Court London NW8 8UN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at 1 | Bastian Voltmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,415 |
Cash | £594 |
Current Liabilities | £39,589 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Termination of appointment of Elizabeth Winzar as a director (2 pages) |
15 February 2010 | Termination of appointment of Elizabeth Winzar as a director (2 pages) |
15 February 2010 | Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary (2 pages) |
8 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
3 January 2010 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 3 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Bastian Voltmann as a director (2 pages) |
15 December 2009 | Appointment of Elizabeth Anne Winzar as a director (3 pages) |
15 December 2009 | Termination of appointment of Bastian Voltmann as a director (2 pages) |
15 December 2009 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary (3 pages) |
15 December 2009 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary (3 pages) |
15 December 2009 | Appointment of Elizabeth Anne Winzar as a director (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
24 July 2008 | Amended accounts made up to 31 December 2006 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
7 July 2008 | Secretary appointed go ahead service LTD (2 pages) |
7 July 2008 | Appointment Terminated Secretary eckhard voltmann (1 page) |
7 July 2008 | Appointment terminated secretary eckhard voltmann (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from suite 44, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
7 July 2008 | Secretary appointed go ahead service LTD (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from suite 44, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
12 February 2008 | Return made up to 24/10/07; full list of members (2 pages) |
12 February 2008 | Return made up to 24/10/07; full list of members (2 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
15 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
24 October 2005 | Incorporation (12 pages) |
24 October 2005 | Incorporation (12 pages) |