London
WC1B 3QB
Secretary Name | Monika Johannes-Hornschuh |
---|---|
Nationality | German |
Status | Closed |
Appointed | 23 January 2007(4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Kniebisstr.16 Frankfurt 60528 Germany |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 2nd Floor 36 Great Russell Street London WC1B 3QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mr Sven Schabert on 19 January 2011 (2 pages) |
16 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mr Sven Schabert on 19 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 February 2010 | Director's details changed for Mr Sven Schabert on 19 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Sven Schabert on 19 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Registered office address changed from 17 New Quebec Street London W1H 7DG on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from 17 New Quebec Street London W1H 7DG on 24 December 2009 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / sven schabert / 25/08/2008 (2 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 March 2009 | Director's Change of Particulars / sven schabert / 25/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 62 albert court, now: new quebec street; Area was: kensington gore, now: ; Post Code was: SW7 2BG, now: W1H 7DG (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 July 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 62 albert court kensington gore london SW7 2BG (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 62 albert court kensington gore london SW7 2BG (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Incorporation (11 pages) |
19 January 2007 | Incorporation (11 pages) |