Soelden
79294
Germany
Secretary Name | Weiland Groth (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 June 2012) |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | London Bridge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Secretary Name | Newshore London Ltd (Corporation) |
---|---|
Date of Birth | December 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 09 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2010) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Newshore London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2010) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Weiland Groth (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 June 2011) |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Registered Address | 14 Cottona*A*S Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Appointment of Weiland Groth as a secretary (2 pages) |
20 June 2011 | Appointment of Weiland Groth as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Weiland Groth as a director (1 page) |
20 June 2011 | Termination of appointment of Weiland Groth as a director (1 page) |
17 June 2011 | Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Newshore London Ltd as a secretary (1 page) |
21 June 2010 | Appointment of Weiland Groth as a director (2 pages) |
21 June 2010 | Appointment of Weiland Groth as a director (2 pages) |
21 June 2010 | Termination of appointment of Newshore London Ltd as a secretary (1 page) |
26 November 2009 | Registered office address changed from 14 Cottona*S Gardens London United Kingdom E2 8DN United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 14 Cottona*S Gardens London United Kingdom E2 8DN United Kingdom on 26 November 2009 (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from suite b, 29 harley street london W1G 9QR (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from suite b, 29 harley street london W1G 9QR (1 page) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
27 April 2007 | Incorporation (8 pages) |
27 April 2007 | Incorporation (8 pages) |