3rd Floor
London
W1S 1YH
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 14 Hanover Street 3rd Floor London W1S 1YH |
Director Name | Dietmar Weber |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fischerstr. 4 Moosburg D85368 |
Director Name | Mr Edmund Weiss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Blumenstrasse 18 Mindelheim D87719 |
Director Name | Mrs Garnet Susanne Weiss |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 Hanover Street 3rd Floor London W1S 1YH |
Registered Address | 14 Hanover Street 3rd Floor London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Edmund Weiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,361 |
Cash | £20,252 |
Current Liabilities | £5,977 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
13 February 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2020 | Appointment of Mrs Garnet Susanne Weiss as a director on 8 June 2019 (2 pages) |
11 February 2020 | Termination of appointment of Garnet Susanne Weiss as a director on 11 February 2020 (1 page) |
11 February 2020 | Cessation of Edmund Weiss as a person with significant control on 8 June 2019 (1 page) |
7 February 2020 | Termination of appointment of Edmund Weiss as a director on 8 June 2019 (1 page) |
30 January 2020 | Notification of Garnet Susanne Weiss as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Appointment of Mrs Garnet Susanne Weiss as a director on 30 January 2020 (2 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Edmund Weiss on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Edmund Weiss as a person with significant control on 14 March 2019 (2 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 22 June 2011 (1 page) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Edmund Weiss on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Incorporate Secretariat Limited on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Incorporate Secretariat Limited on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edmund Weiss on 12 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director dietmar weber (1 page) |
25 February 2009 | Appointment terminated director dietmar weber (1 page) |
24 February 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 24/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 24/02/2009 (1 page) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
15 May 2006 | Ad 27/04/06--------- £ si 998@1 (2 pages) |
15 May 2006 | Ad 27/04/06--------- £ si 998@1 (2 pages) |
27 April 2006 | Ad 27/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2006 | Ad 27/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 2006 | Incorporation (16 pages) |
8 March 2006 | Incorporation (16 pages) |