Studio G10
London
E8 2DJ
Director Name | Mrs Nicole Santowski |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2009(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ |
Director Name | Guntram Hacker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Manager Consultant |
Correspondence Address | Metzerstrasse 38 Heilbronn Baden Wuertembs 74074 Germany |
Website | limited4you.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 9500505 |
Telephone region | Unknown |
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 |
500 at £1 | Mr Marco Olaf Behnke 50.00% Ordinary |
---|---|
500 at £1 | Mrs Nicole Santowski 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 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) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mrs. Nicole Santowski on 1 September 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
9 February 2012 | Director's details changed for Mrs. Nicole Santowski on 1 September 2011 (2 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Mr. Marco Olaf Behnke on 1 September 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr. Marco Olaf Behnke on 1 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 6 September 2011 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 June 2010 | Registered office address changed from 3 Milebushroad, Unit 1 Southsea Hampshire PO4 8NF on 11 June 2010 (1 page) |
18 February 2010 | Secretary's details changed for Oxden Limited on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Director appointed mr marco olaf behnke (1 page) |
3 February 2009 | Director appointed mrs. Nicole santowski (1 page) |
3 February 2009 | Appointment terminated director guntram hacker (1 page) |
7 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 January 2008 | Incorporation (12 pages) |