Plettenberg
58840
Germany
Secretary Name | Zimmers Law Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2013(7 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 December 2018) |
Correspondence Address | 7-9 Ferdinand Street London NW1 8ES |
Director Name | Detlef Krupski |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | Germany |
Correspondence Address | Grundgasse 6 Plettenberg 58840 Germany |
Secretary Name | Ledgers Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ |
Registered Address | 7-9 Ferdinand Street London NW1 8ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 April 2016 | Appointment of Stefan Krupski as a director on 4 February 2016 (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Appointment of Stefan Krupski as a director on 4 February 2016 (3 pages) |
27 April 2016 | Resolutions
|
15 March 2016 | Termination of appointment of Detlef Krupski as a director on 21 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Detlef Krupski as a director on 21 January 2016 (1 page) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 November 2013 | Appointment of Zimmers Law Limited as a secretary (2 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Appointment of Zimmers Law Limited as a secretary (2 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 March 2013 | Registered office address changed from 76 High Street Newport Pagnell Milton Keynes MK16 8AQ on 26 March 2013 (2 pages) |
26 March 2013 | Registered office address changed from 76 High Street Newport Pagnell Milton Keynes MK16 8AQ on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 March 2013 | Administrative restoration application (3 pages) |
26 March 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
26 March 2013 | Administrative restoration application (3 pages) |
26 March 2013 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Termination of appointment of Ledgers Secretaries Ltd as a secretary (1 page) |
1 February 2012 | Termination of appointment of Ledgers Secretaries Ltd as a secretary (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Director's details changed for Detlef Krupski on 12 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Ledgers Secretaries Ltd on 12 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Ledgers Secretaries Ltd on 12 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Detlef Krupski on 12 October 2009 (2 pages) |
14 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / detlef krupski / 12/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / detlef krupski / 12/10/2008 (1 page) |
14 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 January 2008 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 October 2006 | Incorporation (10 pages) |
12 October 2006 | Incorporation (10 pages) |