Woerthsee
82237
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Suite 22b 2 Old Brompton Road London SW7 3DQ |
Registered Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
2.5k at £1 | Tanja Schumann-kapor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 July 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Oxden Limited on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Oxden Limited on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Oxden Limited on 18 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Oxden Limited on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Karlheinz Schumann on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Karlheinz Schumann on 18 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
29 October 2007 | New secretary appointed (1 page) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 July 2006 | Incorporation (13 pages) |
25 July 2006 | Incorporation (13 pages) |