Mirower Str.
Roebel / Mueritz
17207
Germany
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 28 April 2015) |
Correspondence Address | Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU |
Secretary Name | Dagmar Blenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Mirower Str. 20a Roebe Mueritz 17207 Germany |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | Suite 1st Floor New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Registered Address | Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
60 at £1 | Julia Gratz 60.00% Ordinary |
---|---|
40 at £1 | Manja Stadermann 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,800 |
Cash | £16,423 |
Current Liabilities | £42,053 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Secretary's details changed for Kruemmel & Kollegen Ltd on 13 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Gerhard Blenn on 10 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Gerhard Blenn on 10 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Kruemmel & Kollegen Ltd on 13 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated secretary SL24 LTD (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
1 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
1 May 2009 | Appointment terminated secretary SL24 LTD (1 page) |
15 April 2009 | Secretary appointed kruemmel & kollegen LTD (1 page) |
15 April 2009 | Secretary appointed kruemmel & kollegen LTD (1 page) |
15 April 2009 | Appointment terminated secretary dagmar blenn (1 page) |
15 April 2009 | Appointment terminated secretary dagmar blenn (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2009 | Return made up to 13/01/07; full list of members (7 pages) |
12 March 2009 | Return made up to 13/01/07; full list of members (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2009 | Return made up to 13/01/08; full list of members (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2009 | Return made up to 13/01/08; full list of members (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2009 | Restoration by order of the court (2 pages) |
6 March 2009 | Restoration by order of the court (2 pages) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Company name changed pb-bauelemente montage & vertr ieb LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed pb-bauelemente montage & vertr ieb LIMITED\certificate issued on 23/03/06 (2 pages) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 January 2006 | Incorporation (10 pages) |
13 January 2006 | Incorporation (10 pages) |