06792 Sandersdorf-Brehna
Germany
Secretary Name | Miss Amanda Louise Magagnin |
---|---|
Status | Closed |
Appointed | 18 April 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | On Behalf Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Website | www.georgius.com |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Herr Tom Georgius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,899 |
Cash | £65,425 |
Current Liabilities | £18,038 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 November 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
---|---|
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
23 August 2019 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of on Behalf Service Limited as a secretary on 18 April 2019 (1 page) |
23 August 2019 | Appointment of Miss Amanda Louise Magagnin as a secretary on 18 April 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
18 December 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Tom Georgius as a person with significant control on 31 August 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Tom Georgius as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 August 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Director's details changed for Torsten Georgius on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Torsten Georgius on 10 April 2012 (2 pages) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Torsten Georgius on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Torsten Georgius on 20 October 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (13 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Administrative restoration application (3 pages) |
13 October 2011 | Administrative restoration application (3 pages) |
13 October 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (13 pages) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 October 2006 | Incorporation (14 pages) |
10 October 2006 | Incorporation (14 pages) |