London
E18 2AW
Director Name | Mr Torsten Stern |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Hauptstr. 77 Todendorf 22965 |
Secretary Name | Sabine Lyska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hauptstr. 77 Todendorf 22965 Germany |
Director Name | Mrs Liane Lotscher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2015) |
Role | Sales Woman |
Country of Residence | Thailand |
Correspondence Address | - Spb 100545 Zuerich 8010 |
Registered Address | Wisteria House Clarendon Road London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Tiberius Roata 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Appointment of Peter Brown as a director on 1 January 2016 (2 pages) |
8 April 2016 | Appointment of Peter Brown as a director on 1 January 2016 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 April 2016 | Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road London E18 2AW on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road London E18 2AW on 6 April 2016 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Termination of appointment of Liane Lotscher as a director on 15 June 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 October 2015 | Termination of appointment of Liane Lotscher as a director on 15 June 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
21 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 May 2014 | Termination of appointment of Torsten Stern as a director (1 page) |
21 May 2014 | Appointment of Mrs Liane Lotscher as a director (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 May 2014 | Appointment of Mrs Liane Lotscher as a director (2 pages) |
21 May 2014 | Termination of appointment of Torsten Stern as a director (1 page) |
8 April 2014 | Termination of appointment of Sabine Lyska as a secretary (1 page) |
8 April 2014 | Termination of appointment of Sabine Lyska as a secretary (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 16 April 2012 (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Torsten Stern on 5 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Torsten Stern on 5 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Torsten Stern on 5 July 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
14 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 July 2007 | Incorporation (8 pages) |
5 July 2007 | Incorporation (8 pages) |