London
SE1 0BL
Director Name | Helrik And Louw Trustee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 May 2016) |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Director Name | Mr Peter Palko |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 68 South Lambeth Road London SW8 1RL |
Director Name | Mr Hans- Peter Pophanken |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2015) |
Role | International Tax Adviser |
Country of Residence | Germany |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Director Name | Southwark Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 68 Ground Floor West 68 South Lambeth Road London SW8 1RL |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 68 Ground Floor West 68 South Lambeth Road London SW8 1RL |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Gassiot Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,439 |
Cash | £2,572 |
Current Liabilities | £18,451 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 March 2015 | Termination of appointment of Southwark Company Directors Ltd as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of London Company Services Ltd as a secretary on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Jan Kapusta as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of London Company Services Ltd as a secretary on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Southwark Company Directors Ltd as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Jan Kapusta as a director on 25 March 2015 (2 pages) |
5 March 2015 | Appointment of Helrik and Louw Trustee Services Limited as a director on 21 January 2015 (2 pages) |
5 March 2015 | Appointment of Helrik and Louw Trustee Services Limited as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Hans- Peter Pophanken as a director on 21 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Hans- Peter Pophanken as a director on 21 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 September 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Amended accounts made up to 30 April 2011 (10 pages) |
23 March 2012 | Amended accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Mr Hans- Peter Pophanken as a director (2 pages) |
14 March 2011 | Termination of appointment of Peter Palko as a director (1 page) |
14 March 2011 | Appointment of Mr Hans- Peter Pophanken as a director (2 pages) |
14 March 2011 | Termination of appointment of Peter Palko as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 November 2010 | Appointment of Mr Peter Palko as a director (2 pages) |
5 November 2010 | Appointment of Mr Peter Palko as a director (2 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (3 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Secretary's details changed for London Company Services Ltd on 17 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Southwark Company Directors Ltd on 17 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Secretary's details changed for London Company Services Ltd on 17 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Southwark Company Directors Ltd on 17 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 August 2009 | Amended accounts made up to 30 April 2008 (10 pages) |
7 August 2009 | Amended accounts made up to 30 April 2008 (10 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
19 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
19 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
18 September 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 September 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
17 April 2007 | Incorporation (15 pages) |
17 April 2007 | Incorporation (15 pages) |