London
W1T 4SG
Director Name | Sigurd Helmut August Marien |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Devonshire Place London W1G 6HF |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | London Eyes Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2008) |
Correspondence Address | 9 Brightfield Road London SE12 8QE |
Director Name | Sebalis Corporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2009) |
Correspondence Address | 9 Brightfield Road London SE12 8QE |
Director Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2009) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2012) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 164 New Cavendish Street London W1W 6YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Alina Fleur Marien 25.00% Ordinary |
---|---|
250 at £1 | Julian Helmut Marien 25.00% Ordinary |
250 at £1 | Maja Violetta Marien 25.00% Ordinary |
250 at £1 | Sebastian Marien 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,528 |
Cash | £3,401 |
Current Liabilities | £89,159 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Registered office address changed from 6th Floor 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street London W1W 6YT on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 6th Floor 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street London W1W 6YT on 24 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages) |
5 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Secretary's details changed for Nominee Secretary Ltd on 25 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Julian Marien on 25 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Julian Marien on 25 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Nominee Secretary Ltd on 25 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 9 brightfield road london SE12 8QE (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 9 brightfield road london SE12 8QE (1 page) |
11 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated director nominee secretary LTD (1 page) |
23 March 2009 | Appointment terminated director nominee secretary LTD (1 page) |
23 March 2009 | Secretary appointed nominee secretary LTD (1 page) |
23 March 2009 | Secretary appointed nominee secretary LTD (1 page) |
17 March 2009 | Director appointed nominee secretary LTD (1 page) |
17 March 2009 | Director's change of particulars / julian marien / 17/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / julian marien / 17/03/2009 (1 page) |
17 March 2009 | Director appointed nominee secretary LTD (1 page) |
11 March 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
11 March 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
27 January 2009 | Director appointed mr julian marien (1 page) |
27 January 2009 | Director appointed mr julian marien (1 page) |
20 January 2009 | Appointment terminated director sebalis corporation LTD (1 page) |
20 January 2009 | Appointment terminated director sebalis corporation LTD (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from suite b, 29 harley street london W1G 9QR (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from suite b, 29 harley street london W1G 9QR (1 page) |
19 June 2008 | Director appointed sebalis corporation LTD (1 page) |
19 June 2008 | Appointment terminated director london eyes LTD. (1 page) |
19 June 2008 | Appointment terminated director london eyes LTD. (1 page) |
19 June 2008 | Director appointed sebalis corporation LTD (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
8 January 2007 | Incorporation (8 pages) |
8 January 2007 | Incorporation (8 pages) |