London
E2 8DN
Director Name | Wilhelm Hans Ludwig Brehm |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | Av. Del Centro, Qta. Mi Chalet Caracas 1060 Venezuela |
Director Name | Kiara Janina Sobina |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2022) |
Role | Student |
Country of Residence | Germany |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Secretary Name | Thorsten Gneipel |
---|---|
Status | Resigned |
Appointed | 01 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Director Name | Offshore London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | London Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Perseverance Works 9 Kingsland Road London E2 8DD |
Registered Address | 14 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Sven Sobina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,035 |
Cash | £88,571 |
Current Liabilities | £15,480 |
Latest Accounts | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
22 January 2021 | Micro company accounts made up to 29 July 2020 (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 May 2020 | Micro company accounts made up to 29 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Thorsten Gneipel as a secretary on 1 April 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 29 July 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 29 July 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 29 July 2016 (3 pages) |
26 June 2017 | Micro company accounts made up to 29 July 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 July 2015 (4 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Thorsten Gneipel as a secretary on 1 July 2015 (2 pages) |
24 July 2015 | Appointment of Kiara Janina Sobina as a director on 1 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 29 July 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 29 July 2013 (4 pages) |
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 August 2014 | Termination of appointment of London Secretary Services Ltd as a secretary on 12 July 2014 (1 page) |
6 August 2014 | Termination of appointment of London Secretary Services Ltd as a secretary on 12 July 2014 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
9 May 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
11 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Appointment of Sven Sobina as a director (2 pages) |
10 September 2012 | Termination of appointment of Wilhelm Brehm as a director (1 page) |
10 September 2012 | Termination of appointment of Wilhelm Brehm as a director (1 page) |
10 September 2012 | Appointment of Sven Sobina as a director (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages) |
5 August 2010 | Secretary's details changed for London Secretary Services Ltd on 2 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Wilhelm Hans Ludwig Brehm on 3 February 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director offshore london LTD (1 page) |
28 July 2008 | Appointment terminated director offshore london LTD (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
13 July 2006 | Incorporation (8 pages) |
13 July 2006 | Incorporation (8 pages) |