Elmshom
25336
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Management Information |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Ricardo Judwitt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Master Automechanic |
Correspondence Address | Hinterm Hof 6 Wewelsfleth Schleswig-Holstein 25599 Germany |
Director Name | Mr Jochen Balduf |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2011(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2011) |
Role | Business Consultant |
Country of Residence | Germany |
Correspondence Address | 3a Church Street Berwick Upon Tweed Northumberland TD15 1EE Scotland |
Director Name | Dipl-Jng Roman Posselt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bio Oil Energie Ltd Peter- Koelln- Str 40 Elmshorn Schleswig-Holstein 25336 Germany |
Director Name | Dipl-Ing Posselt Roman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2011(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2011) |
Role | Company Director |
Country of Residence | Shelswig Holstein Germany |
Correspondence Address | Peter-Uolln-Str 40 Elmshorn Shelswig Holstein 25336 Germany |
Director Name | Mr Burkhard Roenn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Peter-Koelln-Str. 40 25336 Elmshorn Germany |
Director Name | Mr Ulf Dreusicke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Untrum 11 39040 Velturno Italy |
Director Name | Mr Klaus Eberlein |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2013(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Luetzowufer 27 10787 Berlin Germany |
Director Name | For You World Wide Bio Oil Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 3a Church Street Berwick Upon Tweed Northumberland TD15 1EE Scotland |
Director Name | For You World Wide Bio Oil Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2011) |
Correspondence Address | 40 Peter Kolln Strasse 40 Elmshorn D25336 Germany |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2020) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Ulf Dreusicke 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
3 November 2020 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to 78 York Street London W1H 1DP on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Go Ahead Service Limited as a secretary on 22 October 2020 (2 pages) |
22 October 2020 | Notification of Burkhard Roenn as a person with significant control on 1 October 2020 (2 pages) |
22 October 2020 | Withdrawal of a person with significant control statement on 22 October 2020 (2 pages) |
22 October 2020 | Withdrawal of a person with significant control statement on 22 October 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 April 2020 | Notification of a person with significant control statement (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
10 July 2019 | Appointment of Mr Burkhard Roenn as a director on 1 February 2014 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 June 2019 | Confirmation statement made on 31 January 2018 with updates (7 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
11 June 2019 | Termination of appointment of Klaus Eberlein as a director on 1 February 2014 (2 pages) |
11 June 2019 | Administrative restoration application (3 pages) |
11 June 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
11 June 2019 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2019-06-11
|
11 June 2019 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2019-06-11
|
11 June 2019 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
11 June 2019 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 May 2013 | Termination of appointment of Ulf Dreusicke as a director (1 page) |
27 May 2013 | Termination of appointment of Ulf Dreusicke as a director (1 page) |
24 May 2013 | Appointment of Mr Klaus Eberlein as a director (2 pages) |
24 May 2013 | Appointment of Mr Klaus Eberlein as a director (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Termination of appointment of Burkhard Roenn as a director (1 page) |
7 August 2012 | Appointment of Mr Ulf Dreusicke as a director (2 pages) |
7 August 2012 | Termination of appointment of Burkhard Roenn as a director (1 page) |
7 August 2012 | Appointment of Mr Ulf Dreusicke as a director (2 pages) |
18 May 2012 | Termination of appointment of Roman Posselt as a director (1 page) |
18 May 2012 | Appointment of Mr Burkhard Roenn as a director (2 pages) |
18 May 2012 | Appointment of Mr Burkhard Roenn as a director (2 pages) |
18 May 2012 | Termination of appointment of Roman Posselt as a director (1 page) |
3 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Posselt Roman as a director (1 page) |
30 April 2012 | Termination of appointment of Posselt Roman as a director (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
24 January 2012 | Registered office address changed from C/O Energy Management Ltd Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from C/O Energy Management Ltd Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Go Ahead Service Limited as a secretary (2 pages) |
24 January 2012 | Appointment of Go Ahead Service Limited as a secretary (2 pages) |
11 January 2012 | Registered office address changed from 3a Church Street Berwick upon Tweed Northumberland TD15 1EE on 11 January 2012 (1 page) |
11 January 2012 | Statement of capital following an allotment of shares on 18 April 2010
|
11 January 2012 | Statement of capital following an allotment of shares on 18 April 2010
|
11 January 2012 | Registered office address changed from 3a Church Street Berwick upon Tweed Northumberland TD15 1EE on 11 January 2012 (1 page) |
6 December 2011 | Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page) |
6 December 2011 | Appointment of Dipl-Ing Posselt Roman as a director (2 pages) |
6 December 2011 | Appointment of Dipl-Ing Posselt Roman as a director (2 pages) |
6 December 2011 | Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page) |
11 November 2011 | Appointment of Dipl-Jng Roman Posselt as a director (3 pages) |
11 November 2011 | Appointment of Dipl-Jng Roman Posselt as a director (3 pages) |
25 October 2011 | Termination of appointment of a director (2 pages) |
25 October 2011 | Termination of appointment of a director (2 pages) |
17 August 2011 | Appointment of For You World Wide Bio Oil Ltd as a director (2 pages) |
17 August 2011 | Appointment of For You World Wide Bio Oil Ltd as a director (2 pages) |
16 August 2011 | Termination of appointment of Jochen Balduf as a director (1 page) |
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
16 August 2011 | Termination of appointment of Jochen Balduf as a director (1 page) |
16 August 2011 | Statement of capital following an allotment of shares on 18 April 2010
|
31 January 2011 | Appointment of Mr Jochen Balduf as a director (2 pages) |
31 January 2011 | Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of For You World Wide Bio Oil Ltd as a director (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Appointment of Mr Jochen Balduf as a director (2 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
25 January 2011 | Resolutions
|
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
25 January 2011 | Resolutions
|
17 May 2010 | Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for For You World Wide Bio Oil Ltd on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
20 April 2010 | Termination of appointment of Ricardo Judwitt as a secretary (1 page) |
20 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
20 April 2010 | Termination of appointment of Ricardo Judwitt as a secretary (1 page) |
20 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
15 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
4 May 2006 | Incorporation (17 pages) |
4 May 2006 | Incorporation (17 pages) |