Timmendorfer Strand
23669
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2010 | Application to strike the company off the register (3 pages) |
17 March 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Director's change of particulars / nicole retzlaff / 04/04/2009 (2 pages) |
30 September 2009 | Director's Change of Particulars / nicole retzlaff / 04/04/2009 / Surname was: retzlaff, now: schmarbeck (2 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / nicole retzlaff / 20/07/2009 (1 page) |
27 July 2009 | Director's Change of Particulars / nicole retzlaff / 20/07/2009 / Street was: brooe 2, now: brook 2; Post Code was: D23669, now: 23669 (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
21 July 2008 | Director's change of particulars / nicole retzlaff / 20/07/2008 (1 page) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Director's Change of Particulars / nicole retzlaff / 20/07/2008 / HouseName/Number was: , now: vorst; Street was: pamtrstrasse, now: brooe 2 (1 page) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
20 July 2006 | Incorporation (9 pages) |
20 July 2006 | Incorporation (9 pages) |