Offenbach
63073
Secretary Name | Kan Wang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Herderstrasse 12 Offenbach 63073 |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2009(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 November 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from fifth flooor 100-wood street london EC2V 7EX (1 page) |
22 April 2009 | Director's change of particulars / anderas emser / 22/04/2009 (2 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from fifth flooor 100-wood street london EC2V 7EX (1 page) |
22 April 2009 | Director's Change of Particulars / anderas emser / 22/04/2009 / Forename was: anderas, now: andreas; HouseName/Number was: , now: 12; Street was: herderstrasse 12, now: herderstrasse (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from debevoise & plimpton LLP, tower 42, old broad street london EC2N 1HQ (1 page) |
8 April 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
8 April 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from debevoise & plimpton LLP, tower 42, old broad street london EC2N 1HQ (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 March 2009 | Accounts made up to 31 March 2008 (3 pages) |
7 October 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (17 pages) |