London
EC4V 6BW
Secretary Name | Mr Holger Lueth |
---|---|
Status | Closed |
Appointed | 06 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Detlef Rueskamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | B55 Albion Riverside Building 8 Hester Road London SW11 4AP |
Secretary Name | Jay Kamel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 5 Lennox Gardens London Greater London SW1X 0DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,555 |
Net Worth | £391,692 |
Cash | £3,714 |
Current Liabilities | £20,627 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Director's details changed for Ingo Wagner on 16 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ingo Wagner on 16 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
20 May 2011 | Appointment of Mr Holger Lueth as a secretary (1 page) |
20 May 2011 | Appointment of Mr Holger Lueth as a secretary (1 page) |
20 May 2011 | Termination of appointment of Jay Kamel as a secretary (1 page) |
20 May 2011 | Termination of appointment of Jay Kamel as a secretary (1 page) |
31 August 2010 | Full accounts made up to 30 November 2009 (12 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (12 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Ingo Wagner on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ingo Wagner on 16 May 2010 (2 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 4TH floor 50 hans crescent london SW1X 0NA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 4TH floor 50 hans crescent london SW1X 0NA (1 page) |
24 April 2009 | Ad 15/04/09\gbp si 15779@1=15779\gbp ic 300000/315779\ (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Ad 15/04/09 gbp si 15779@1=15779 gbp ic 300000/315779 (2 pages) |
24 April 2009 | Resolutions
|
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
8 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
29 November 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
12 October 2006 | Accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Ad 21/09/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 October 2006 | Ad 21/09/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
5 October 2006 | Nc inc already adjusted 21/09/06 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (16 pages) |
5 October 2006 | Nc inc already adjusted 21/09/06 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (16 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: B55 albion riverside building 8 hester road london SW11 4AP (1 page) |
31 August 2006 | Company name changed T49 (uk) LTD\certificate issued on 31/08/06 (3 pages) |
31 August 2006 | Company name changed T49 (uk) LTD\certificate issued on 31/08/06 (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (17 pages) |