London
W1H 1DP
Director Name | Peter Boisson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Chef |
Country of Residence | Germany |
Correspondence Address | Sindlinger Str 27 Hofheim Hessen 65719 Germany |
Director Name | Hans Peitz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neuengammer Hausdeich 37 Hamburg 21039 Germany |
Director Name | Monika Dagmara Sitarek |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ul Korczaka 21 Tczew 83110 Poland |
Secretary Name | Peter Boisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sindlinger Str 27 Hofheim Hessen 65719 Germany |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
350m at £1 | Nicolas Nikolaides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,704 |
Current Liabilities | £65 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Company name changed bps windows LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Termination of appointment of Hans Peitz as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Boisson as a secretary (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Director's details changed for Nikolas Nikolaides on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Nikolas Nikolaides on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Peter Boisson as a director (1 page) |
14 June 2013 | Appointment of Nikolas Nikolaides as a director (2 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Director's details changed for Hans Peitz on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Boisson on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Hans Peitz on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Boisson on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 May 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director monika sitarek (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Incorporation (19 pages) |