London
NW2 2HN
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2008(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2011) |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Edgar Abele |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Stendaler Strasse 8 Dresden 01109 Germany |
Secretary Name | L4 You Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Regent Court Suite 50 1 North Bank London NW8 8UN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£309,872 |
Cash | £116 |
Current Liabilities | £303,755 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for Susan Julie Martin on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page) |
13 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 March 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) |