40667 Meerbusch
Germany
Secretary Name | Daniel Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 St. Johns Terrace Woodbridge Suffolk IP12 1HP |
Director Name | Daniel John Harrington |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 St John's Terrace Woodbridge Suffolk IP12 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1000 at £1 | Lucky 13 Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,812,887 |
Cash | £89,418 |
Current Liabilities | £529,499 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 14 January 2013 (14 pages) |
25 January 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (14 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (14 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (12 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 17 July 2012 (12 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (12 pages) |
26 July 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB on 26 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Michael Ballack on 30 June 2010 (3 pages) |
21 July 2011 | Director's details changed for Michael Ballack on 30 June 2010 (3 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
20 July 2011 | Declaration of solvency (4 pages) |
20 July 2011 | Declaration of solvency (4 pages) |
20 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2008 | Return made up to 28/06/08; full list of members (5 pages) |
2 September 2008 | Return made up to 28/06/08; full list of members (5 pages) |
2 September 2008 | Director's Change of Particulars / michael ballack / 19/08/2008 / HouseName/Number was: , now: 29; Street was: 15 hoehenweg, now: burghley road; Area was: 82335, now: wimbledon; Post Town was: d-berg, now: london; Post Code was: 82335, now: SW19 5HL; Country was: germany, now: (1 page) |
2 September 2008 | Director's change of particulars / michael ballack / 19/08/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
24 August 2006 | Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2006 | Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (17 pages) |
28 June 2006 | Incorporation (17 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |