Whetstone
London
N20 9BH
Secretary Name | Howard Frank Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Bernd Jahnke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Holland Gardens Brentford Middlesex TW8 0BE |
Director Name | Mr Siegfried Ryll |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Regatta Point 33 Kew Bridge Road Brentford Middlesex TW8 0EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | Hans Lauer 100.00% Ordinary |
---|
Latest Accounts | 29 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
29 April 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
30 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr Hans Lauer as a director (2 pages) |
24 March 2011 | Termination of appointment of Siegfried Ryll as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Siegfried Ryll on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Siegfried Ryll on 1 October 2009 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Director's details changed for Mr Siegfried Ryll on 29 July 2009 (1 page) |
22 January 2010 | Annual return made up to 18 April 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 September 2008 | Director appointed mr siegfried ryll (1 page) |
1 September 2008 | Appointment terminated director bernd jahnke (1 page) |
12 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from turnberry house 1404-1410 high road london N20 9BH (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (16 pages) |