Pinnow
19357
Director Name | Mrs Bianca Schaeftner |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 January 2024) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 27 Huttenstr. Berlin 10553 |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Timotheus Kim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2007(12 months after company formation) |
Appointment Duration | 4 days (resigned 15 July 2007) |
Role | Businessman |
Correspondence Address | Lehrer-Wirth-Str. 29 Munich 81829 Germany |
Director Name | Mr Timotheus Kim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 27 April 2011) |
Role | Travel Manager |
Country of Residence | Austria |
Correspondence Address | 94 Kirchberger Strasse Kitzbuehel 6370 |
Director Name | Mr Marco Wittkopf |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 March 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 12 Dr.-Albert-Schweitzer-Strasse Seddiner See 14554 |
Director Name | Mr Uwe Hugo Zach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18 Gartenstrasse Pinnow 19357 |
Director Name | Mr Uwe Hugo Zach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 February 2013) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18 Gartenstrasse Pinnow 19357 |
Director Name | Mr Uwe Hugo Zach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 23 December 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18 Gartenstr. Pinnow 19357 |
Director Name | Mr Roberto Galifi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2019) |
Role | Motor Vehicle Assessor |
Country of Residence | Germany |
Correspondence Address | 30 Huttenstr. Berlin 10553 |
Director Name | DL24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Suite C4 1st Floor New City Chambers, 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Director Name | XYZ Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2007) |
Correspondence Address | 36 Wood Street, Suite C4 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
Director Name | XYZ Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2010) |
Correspondence Address | 36 Wood Street Suite F 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
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 |
1 at £1 | Xyzn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,737 |
Cash | £2,686 |
Current Liabilities | £233,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 November 2023 | Application to strike the company off the register (1 page) |
---|---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
30 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
19 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
1 October 2019 | Termination of appointment of Roberto Galifi as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mrs. Bianca Schaeftner as a director on 1 October 2019 (2 pages) |
18 September 2019 | Cessation of Roberto Galifi as a person with significant control on 16 September 2019 (1 page) |
18 September 2019 | Notification of Bianca Schaeftner as a person with significant control on 16 September 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 January 2018 | Notification of Roberto Galifi as a person with significant control on 7 December 2016 (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) |
11 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 May 2017 | Termination of appointment of Uwe Hugo Zach as a director on 27 April 2017 (1 page) |
12 May 2017 | Appointment of Mr. Roberto Galifi as a director on 27 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr. Roberto Galifi as a director on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Uwe Hugo Zach as a director on 27 April 2017 (1 page) |
24 April 2017 | Appointment of Mr. Uwe Hugo Zach as a director on 22 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr. Uwe Hugo Zach as a director on 22 April 2017 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Termination of appointment of Uwe Hugo Zach as a director on 20 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Uwe Hugo Zach as a director on 20 August 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Appointment of Mr. Uwe Hugo Zach as a director on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr. Uwe Hugo Zach as a director on 15 August 2016 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 December 2015 | Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Appointment of Mr. Uwe Hugo Zach as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr. Uwe Hugo Zach as a director on 14 December 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 January 2015 | Termination of appointment of Uwe Hugo Zach as a director on 23 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Uwe Hugo Zach as a director on 23 December 2014 (1 page) |
17 December 2014 | Appointment of Mr. Uwe Hugo Zach as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr. Uwe Hugo Zach as a director on 17 December 2014 (2 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 January 2014 | Termination of appointment of Uwe Zach as a director (1 page) |
23 January 2014 | Termination of appointment of Uwe Zach as a director (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Appointment of Mr. Uwe Hugo Zach as a director (2 pages) |
6 December 2013 | Appointment of Mr. Uwe Hugo Zach as a director (2 pages) |
18 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 April 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
16 April 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
7 March 2013 | Termination of appointment of a director (1 page) |
7 March 2013 | Termination of appointment of a director (1 page) |
6 March 2013 | Appointment of Mr. Uwe Zach as a director (2 pages) |
6 March 2013 | Appointment of Mr. Uwe Zach as a director (2 pages) |
6 March 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
6 March 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
4 March 2013 | Appointment of Mr. Uwe Zach as a director (2 pages) |
4 March 2013 | Appointment of Mr. Uwe Zach as a director (2 pages) |
15 January 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
15 January 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
14 December 2012 | Appointment of Mr. Uwe Zach as a director (2 pages) |
14 December 2012 | Appointment of Mr. Uwe Zach as a director (2 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Marco Wittkopf as a director (1 page) |
18 June 2012 | Termination of appointment of Marco Wittkopf as a director (1 page) |
22 March 2012 | Appointment of Mr. Marco Wittkopf as a director (2 pages) |
22 March 2012 | Termination of appointment of Timotheus Kim as a director (1 page) |
22 March 2012 | Termination of appointment of Timotheus Kim as a director (1 page) |
22 March 2012 | Appointment of Mr. Marco Wittkopf as a director (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
13 January 2012 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
2 August 2011 | Termination of appointment of Timotheus Kim as a director (1 page) |
2 August 2011 | Termination of appointment of Timotheus Kim as a director (1 page) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
13 April 2011 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Termination of appointment of Xyz Nominees Ltd. as a director (1 page) |
28 July 2010 | Termination of appointment of Xyz Nominees Ltd. as a director (1 page) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page) |
19 July 2010 | Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page) |
19 July 2010 | Secretary's details changed for Sl24 Ltd on 10 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Sl24 Ltd on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Xyz Nominees Ltd. on 1 May 2010 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / SL24 LTD / 11/07/2008 (1 page) |
3 September 2008 | Secretary's change of particulars / SL24 LTD / 11/07/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
25 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |