162-168 Regent Street
London
W1B 5TD
Secretary Name | Mr Klaus Tusch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 324 Linen Hall 162-168 Regent Street London W1B 5TD |
Registered Address | Room 324 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Annabel Hermiene Tusch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,873 |
Cash | £88 |
Current Liabilities | £15,584 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 December 2018 | Notification of Annabel Hermiene Jackson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 November 2013 | Termination of appointment of Klaus Tusch as a secretary (1 page) |
3 November 2013 | Termination of appointment of Klaus Tusch as a secretary (1 page) |
17 July 2013 | Director's details changed for Miss Annabel Hermiene Tusch on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Miss Annabel Hermiene Tusch on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 July 2013 | Secretary's details changed for Mr Klaus Tusch on 17 July 2013 (1 page) |
17 July 2013 | Secretary's details changed for Mr Klaus Tusch on 17 July 2013 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Registered office address changed from Linen Hall, 162-168 Regent Street, 322 - 324 Offices London Greater London W1B 5TD on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from , Linen Hall, 162-168 Regent, Street, 322 - 324 Offices, London, Greater London, W1B 5TD on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Linen Hall, 162-168 Regent Street, 322 - 324 Offices London Greater London W1B 5TD on 5 July 2011 (1 page) |
15 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Miss Annabel Hermiene Tusch on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Annabel Hermiene Tusch on 27 June 2010 (2 pages) |
4 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2006 | Incorporation (13 pages) |
27 June 2006 | Incorporation (13 pages) |