66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Uwe Michael Pfrommer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Diethelmstrasse 32 Ch-6363 Furigen Switzerland |
Secretary Name | Mrs Barbara Schweins |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Im Eisemen Zeit 27 Ch-8057 Zurich Switzerland |
Director Name | Ernst Kampel-Kettner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Virgila Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,394 |
Cash | £7 |
Current Liabilities | £8,750 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Appointment of Mr Csaba Valentik as a director (2 pages) |
6 December 2013 | Termination of appointment of Ernst Kampel-Kettner as a director (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Ernst Kampel-Kettner on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Ernst Kampel-Kettner on 1 September 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Director appointed ernst kampel-kettner (1 page) |
29 June 2009 | Appointment terminated director uwe pfrommer (1 page) |
11 June 2009 | Memorandum and Articles of Association (13 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2009 | Company name changed rendian project invest LIMITED\certificate issued on 10/06/09 (2 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
2 October 2008 | Appointment terminated secretary barbara schweins (1 page) |
28 August 2008 | Director's change of particulars / uwe pfrommer / 21/08/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 November 2007 | Resolutions
|
25 October 2007 | Incorporation (17 pages) |