Meissen
01662
Secretary Name | Ewa Loeffler-Maksymiuk |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 17 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 June 2015) |
Role | Business Woman |
Correspondence Address | 6 Gerbergasse Meissen 01662 Germany |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 16 June 2015) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Secretary Name | Lisa Kuettner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Luge Nr. 3 Kaebschuetztal 01665 |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Jan Maksimiuk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,784 |
Gross Profit | £22,111 |
Net Worth | £40,339 |
Cash | £3,443 |
Current Liabilities | £32,133 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 November 2012 | Appointment of Sl24 Ltd as a secretary on 1 June 2012 (2 pages) |
20 November 2012 | Appointment of Sl24 Ltd as a secretary on 1 June 2012 (2 pages) |
20 November 2012 | Appointment of Sl24 Ltd as a secretary on 1 June 2012 (2 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Director's details changed for Jens Loeffler on 15 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Jens Loeffler on 15 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 June 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
18 June 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 November 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 November 2008 | Return made up to 16/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
11 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 June 2006 | Incorporation (9 pages) |
16 June 2006 | Incorporation (9 pages) |