London
E8 3RH
Director Name | Susanne Ostwald |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Freelance |
Country of Residence | Germany |
Correspondence Address | 1a Pleissen Strasse Markleeberg 04416 |
Secretary Name | Ingvar Helgason |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 11, The Trampery London Fields 125-127 Mare London E8 3RH |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,878 |
Current Liabilities | £169,242 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (21 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (21 pages) |
30 July 2015 | Registered office address changed from Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH England to 31st Floor 40 Bank Street London E14 5NR on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH England to 31st Floor 40 Bank Street London E14 5NR on 30 July 2015 (2 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Resolutions
|
24 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 June 2015 | Statement of affairs with form 4.19 (8 pages) |
23 June 2015 | Statement of affairs with form 4.19 (8 pages) |
2 June 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Ingvar Helgason on 12 April 2014 (2 pages) |
29 May 2014 | Secretary's details changed for Ingvar Helgason on 12 April 2014 (1 page) |
29 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Ingvar Helgason on 12 April 2014 (1 page) |
29 May 2014 | Director's details changed for Ingvar Helgason on 12 April 2014 (2 pages) |
8 January 2014 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 January 2014 | Director's details changed for Susanne Ostwald on 12 April 2010 (2 pages) |
8 January 2014 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
8 January 2014 | Director's details changed for Susanne Ostwald on 12 April 2010 (2 pages) |
8 January 2014 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 12 April 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2010 | Annual return made up to 12 April 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Administrative restoration application (3 pages) |
11 January 2010 | Administrative restoration application (3 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 December 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 April 2006 | Incorporation (18 pages) |
12 April 2006 | Incorporation (18 pages) |