Purley
Surrey
CR8 2BR
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2009(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 January 2017) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Sven Odia |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2009) |
Role | Managing Director |
Correspondence Address | Adalbaertstrasse 3 Hamburg 22609 Foreign |
Director Name | Benedict Ridge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2008) |
Role | Managing Director |
Correspondence Address | E 17-18 Smith Street London SW3 4EH |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 58 Mosley Street Manchester Lancashire M2 3HZ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 58 Mosley Street Manchester Lancashire M2 3HZ |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500.3k at £1 | Walter J. Hinneberg Gmbh & Co. Kg 100.00% Ordinary Non-voting |
---|---|
1 at £1 | Engel & Voelkers Yachting Gmbh 0.00% Ordinary |
1 at £1 | Walter J. Hinneberg Gmbh & Co. Kg 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£322,381 |
Cash | £1,594 |
Current Liabilities | £323,975 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 February 2016 | Auditor's resignation (1 page) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
5 November 2010 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
5 November 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 April 2010 | Director's details changed for Christian Volkers on 10 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 November 2009 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 9 November 2009 (1 page) |
29 September 2009 | Appointment terminated director benedict ridge (1 page) |
29 September 2009 | Director appointed christian volkers (1 page) |
29 September 2009 | Appointment terminated director sven odia (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
21 October 2008 | Capitals not rolled up (2 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
10 October 2007 | Incorporation (19 pages) |