Moosburg
9062
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 August 2014) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth PO1 1PJ |
Director Name | Kerstin Puse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilhelm-Humbeckstrasse 9 30952 Ronnenberg Germany |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
5k at £1 | Sickl Helmut-hubert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,924 |
Cash | £111 |
Current Liabilities | £36,883 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
29 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-06-26
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 (1 page) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
25 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Oxden Limited on 21 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Oxden Limited on 21 December 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2009 | Appointment of Mr. Helmut-Hubert Sickl as a director (2 pages) |
22 December 2009 | Appointment of Mr. Helmut-Hubert Sickl as a director (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Kerstin Puse as a director (1 page) |
21 December 2009 | Appointment of Oxden Limited as a secretary (2 pages) |
21 December 2009 | Director's details changed for Kerstin Puse on 18 December 2009 (2 pages) |
21 December 2009 | Appointment of Oxden Limited as a secretary (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
21 December 2009 | Director's details changed for Kerstin Puse on 18 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Kerstin Puse as a director (1 page) |
18 December 2009 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 18 December 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 May 2007 | Incorporation (14 pages) |
16 May 2007 | Incorporation (14 pages) |