Leonberg
71229
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2010(2 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 June 2019) |
Correspondence Address | F37 Waterfront Studios 1 Dock Road London E16 1AH |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Business Service Enterprise Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2008) |
Correspondence Address | Suite 675 2 Old Brompton Road London Kensington SW7 3DQ |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2010) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Website | www.zahlenfabrik.com |
---|---|
Email address | [email protected] |
Telephone | 07 152926692 |
Telephone region | Mobile |
Registered Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,321 |
Cash | £3,046 |
Current Liabilities | £5,616 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Volker Bruening on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Volker Bruening on 29 June 2015 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Appointment of Companies24 Ltd. as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
19 February 2010 | Director's details changed for Volker Bruening on 7 January 2010 (2 pages) |
19 February 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
19 February 2010 | Appointment of Companies24 Ltd. as a secretary (2 pages) |
19 February 2010 | Director's details changed for Volker Bruening on 7 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Volker Bruening on 7 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 07/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 07/01/09; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / volker bruening / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / volker bruening / 04/09/2008 (1 page) |
4 September 2008 | Appointment terminated secretary business service enterprise LTD. (1 page) |
4 September 2008 | Appointment terminated secretary business service enterprise LTD. (1 page) |
19 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from suite 675 2 old brompton road kensington london SW7 3DQ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from suite 675 2 old brompton road kensington london SW7 3DQ (1 page) |
26 June 2008 | Secretary appointed seconnect LTD (1 page) |
26 June 2008 | Secretary appointed seconnect LTD (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 69 great hampton street birmingham west midlands B18 6EW united kingdom (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 69 great hampton street birmingham west midlands B18 6EW united kingdom (1 page) |
29 February 2008 | Secretary appointed business service enterprise LTD. (1 page) |
29 February 2008 | Secretary appointed business service enterprise LTD. (1 page) |
28 February 2008 | Appointment terminated secretary seconnect LTD (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page) |
28 February 2008 | Appointment terminated secretary seconnect LTD (1 page) |
7 January 2008 | Incorporation (14 pages) |
7 January 2008 | Incorporation (14 pages) |