Berlin
12587
Germany
Secretary Name | Work In Europe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 October 2014) |
Correspondence Address | Suite 276 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Kc Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Suite 48 88-90 Hatton Garden London EC1N 8PN |
Registered Address | 2 Old Brompton Road Suite 276 London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at €1 | Thomas Kramer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,380 |
Cash | £5,525 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Secretary's details changed for Work in Europe Limited on 2 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Work in Europe Limited on 2 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Jens Michael Koerper on 2 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Jens Michael Koerper on 2 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
3 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 May 2007 | Incorporation (10 pages) |