Hull
Yorkshire
HU3 1QR
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 161 Zuercherstrasse Zuerich Ch-8010 Switzerland |
Director Name | Mr Siegfried Fischer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | Interfirm Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX |
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2013) |
Correspondence Address | 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ |
Registered Address | Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
10 at £1 | Mandarin Pacific International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
29 September 2017 | Director's details changed for Mr Siegfried Fischer on 29 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 September 2017 | Change of details for Mr Siegfried Fischer as a person with significant control on 29 September 2017 (2 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 August 2013 | Annual return made up to 12 August 2013 Statement of capital on 2013-08-13
|
2 April 2013 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
2 April 2013 | Termination of appointment of Henry Sanderson as a director (1 page) |
2 April 2013 | Appointment of Mr Siegfried Fischer as a director (2 pages) |
9 October 2012 | Appointment of Mr Henry Sanderson as a director (2 pages) |
28 August 2012 | Secretary's details changed for Company Administration Limited on 1 July 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Company Administration Limited on 1 July 2012 (2 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Termination of appointment of Heiko Schmidt as a director (1 page) |
27 August 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 27 August 2012 (1 page) |
25 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Company Administration Limited on 12 August 2010 (2 pages) |
13 July 2010 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 21 albany street hull HU3 1PJ united kingdom (1 page) |
20 August 2009 | Appointment terminated secretary interfirm secretary LIMITED (1 page) |
20 August 2009 | Secretary appointed company administration LIMITED (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from mercator house, new road evx herstmonceux east sussex BN27 1PX (1 page) |
18 March 2009 | Company name changed service germany LTD\certificate issued on 20/03/09 (2 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / heiko schmidt / 12/08/2008 (1 page) |
8 February 2008 | Incorporation (16 pages) |