London
N1 7GU
Director Name | Cay-Michael Arff |
---|---|
Date of Birth | June 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hohenzollernring 29 A Hamburg 22763 |
Secretary Name | Mrs Dragica Arff |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 145-157 St John Street C/O Sealiner Ltd Suite 18627 London EC1V 4PW |
Director Name | Karl Heinz Mueller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2010) |
Role | Company Director |
Correspondence Address | Schmarjestr. 42 22767 Hamburg Germany |
Director Name | Frank Mario Hahn |
---|---|
Date of Birth | June 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2010) |
Role | Merchant |
Correspondence Address | Borsteler Bogen 14 Hamburg 22453 Germany |
Director Name | Dr Tobias Ulrich Braegger |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Braemenstallstr. 6 8184 Bachenbuelach Switzerland |
Director Name | Mr Frank Walter Mario Hahn |
---|---|
Date of Birth | June 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 15 July 2011) |
Role | Power Electronics Technician |
Country of Residence | Germany |
Correspondence Address | 145-157 St. John Street London De 22453 EC1V 4PW |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
20 at £10 | Cay Michael Arff 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (9 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
19 November 2023 | Director's details changed for Mr Cay Michael Arff on 19 November 2023 (2 pages) |
19 November 2023 | Director's details changed for Mr Cay Michael Arff on 19 November 2023 (2 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
2 March 2018 | Notification of a person with significant control statement (2 pages) |
2 March 2018 | Cessation of Cay Michael Arff as a person with significant control on 1 August 2017 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Director's details changed for Mr Cay Michael Arff on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Cay Michael Arff on 1 June 2016 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 March 2015 | Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages) |
28 March 2015 | Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Dragica Arff as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Dragica Arff as a secretary on 26 November 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Cay Michael Arff on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Cay Michael Arff on 24 July 2014 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
26 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2013 (1 page) |
18 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 145-147 St. John Street London EC1V 4PW England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 145-147 St. John Street London EC1V 4PW England on 27 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Frank Hahn as a director (1 page) |
17 September 2012 | Termination of appointment of Frank Hahn as a director (1 page) |
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page) |
27 July 2011 | Director's details changed for Cay Michael Arff on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Cay Michael Arff on 27 July 2011 (2 pages) |
20 July 2011 | Appointment of Frank Walter Mario Hahn as a director (3 pages) |
20 July 2011 | Termination of appointment of Tobias Braegger as a director (2 pages) |
20 July 2011 | Termination of appointment of Tobias Braegger as a director (2 pages) |
20 July 2011 | Appointment of Frank Walter Mario Hahn as a director (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Termination of appointment of Karl Mueller as a director (2 pages) |
27 September 2010 | Appointment of Cay Michael Arff as a director (4 pages) |
27 September 2010 | Termination of appointment of Frank Hahn as a director (3 pages) |
27 September 2010 | Termination of appointment of Frank Hahn as a director (3 pages) |
27 September 2010 | Termination of appointment of Karl Mueller as a director (2 pages) |
27 September 2010 | Appointment of Cay Michael Arff as a director (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Appointment of Dr Tobias Ulrich Braegger as a director (2 pages) |
10 March 2010 | Termination of appointment of Cay-Michael Arff as a director (1 page) |
10 March 2010 | Termination of appointment of Cay-Michael Arff as a director (1 page) |
10 March 2010 | Appointment of Dr Tobias Ulrich Braegger as a director (2 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 September 2008 | Director appointed frank mario hahn (3 pages) |
16 September 2008 | Director appointed frank mario hahn (3 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
16 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 November 2005 | Incorporation (14 pages) |
29 November 2005 | Incorporation (14 pages) |