8135 Langnau Am Albis
Switzerland
Director Name | Mr Ian Graham Howlett |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Secretary Name | Mr Ian Graham Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Christian Linnemann Mottes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 35 Harley Street London W1G 9QU |
Registered Address | 35 Harley Street London W1G 9QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
150 at £1 | 6 Ravens Capital LTD 75.00% Ordinary |
---|---|
25 at £1 | Ian Graham Howlett 12.50% Ordinary |
25 at £1 | Richard Edward Hart 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,176 |
Current Liabilities | £20,463 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 August 2011 | Director's details changed for Mr Ian Graham Howlett on 16 May 2011 (2 pages) |
3 August 2011 | Termination of appointment of Christian Mottes as a director (1 page) |
3 August 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Director's details changed for Mr Ian Graham Howlett on 16 May 2011 (2 pages) |
3 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Christian Mottes as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Ian Graham Howlett on 16 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Ian Graham Howlett on 16 May 2010 (1 page) |
15 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
15 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 27 old gloucester street london WC1N 3AX (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 27 old gloucester street london WC1N 3AX (1 page) |
19 May 2009 | Director's Change of Particulars / stephan bisse / 19/05/2009 / HouseName/Number was: , now: mittelalbisstrasse 4; Street was: mittelalbisstrasse, now: 8135; Post Town was: 8135 langnau am albis, now: langnau am albis (1 page) |
19 May 2009 | Director's change of particulars / stephan bisse / 19/05/2009 (1 page) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
30 July 2008 | Company name changed faculty of trading LIMITED\certificate issued on 30/07/08 (2 pages) |
30 July 2008 | Company name changed faculty of trading LIMITED\certificate issued on 30/07/08 (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from oxford centre for innovation mill street oxford oxfordshire OX2 0JX (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from oxford centre for innovation mill street oxford oxfordshire OX2 0JX (1 page) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 May 2008 | Director's Change of Particulars / stephan bisse / 16/05/2008 / HouseName/Number was: , now: 4; Post Town was: 8135 langnau am albis, now: langnau am albis; Post Code was: , now: ch 8135 (1 page) |
21 May 2008 | Director's change of particulars / stephan bisse / 16/05/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 28/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Ad 28/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Incorporation (17 pages) |