Pforzheim
75177
Germany
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 January 2014) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Secretary Name | Mr Paul Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Weiherhof 2 Karlsruhe 76227 Germany |
Registered Address | Suite 18 4 Salamanca Pl London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Hellstone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 20 July 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 June 2012 | Company name changed rockefeller international real estate LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Company name changed rockefeller international real estate LIMITED\certificate issued on 18/06/12
|
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
5 June 2012 | Director's details changed for Willi Brose on 5 June 2012 (2 pages) |
5 June 2012 | Director's details changed for Willi Brose on 5 June 2012 (2 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Director's details changed for Willi Brose on 5 June 2012 (2 pages) |
17 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Go Ahead Service Limited as a secretary on 4 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Paul Schmidt as a secretary on 4 November 2011 (1 page) |
16 November 2011 | Appointment of Go Ahead Service Limited as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Paul Schmidt as a secretary (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Certificate of fact-name correction from rockfeller international real estate LIMITED to rockefeller international real estate LIMITED (1 page) |
16 August 2010 | Certificate of fact-name correction from rockfeller international real estate LIMITED to rockefeller international real estate LIMITED (1 page) |
2 June 2010 | Company name changed projekthaus-bw real estate fonds LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed projekthaus-bw real estate fonds LIMITED\certificate issued on 02/06/10
|
14 April 2010 | Change of name notice (1 page) |
14 April 2010 | Change of name notice (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (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) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Accounts made up to 31 December 2007 (1 page) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
31 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
13 July 2006 | Incorporation (14 pages) |
13 July 2006 | Incorporation (14 pages) |