London
EC2M 5PD
Director Name | Mr Sascha Busse |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Payment Solutions Services Gmbh Willhoop 3 22453 Hamburg Germany |
Director Name | Heinz-Peter Stroemsdoerfer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | Freischuetzstrasse, 94 Munich 81927 Germany |
Director Name | Achim George Peter Hirz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2013) |
Role | Chief Financial Officer Cfo |
Country of Residence | Germany |
Correspondence Address | Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE |
Director Name | Mr David Alan Wear |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Admiralty Way Teddington Middlesex TW11 0NN |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£64,576 |
Cash | £3,928 |
Current Liabilities | £69,713 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Director's details changed for Mr Sacha Busse on 29 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Sacha Busse on 29 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 February 2016 | Secretary's details changed for Jan Schmidt-Tychsen on 1 January 2016 (1 page) |
22 February 2016 | Secretary's details changed for Jan Schmidt-Tychsen on 1 January 2016 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 October 2014 | Appointment of Mr Sacha Busse as a director on 13 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of David Wear as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Sacha Busse as a director on 13 October 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Termination of appointment of David Wear as a director on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Annual return made up to 1 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 1 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 1 March 2013 (4 pages) |
17 July 2013 | Registered office address changed from Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE on 17 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Termination of appointment of Achim Hirz as a director (1 page) |
26 June 2013 | Termination of appointment of Achim Hirz as a director (1 page) |
26 June 2013 | Appointment of Mr David Wear as a director (2 pages) |
26 June 2013 | Appointment of Mr David Wear as a director (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
24 March 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
22 March 2011 | Secretary's details changed for Jan Schmidt-Tychsen on 21 March 2011 (1 page) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Secretary's details changed for Jan Schmidt-Tychsen on 21 March 2011 (1 page) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Appointment of Achim George Peter Hirz as a director (2 pages) |
2 November 2010 | Appointment of Achim George Peter Hirz as a director (2 pages) |
1 November 2010 | Termination of appointment of Heinz-Peter Stroemsdoerfer as a director (1 page) |
1 November 2010 | Termination of appointment of Heinz-Peter Stroemsdoerfer as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (8 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
28 March 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
28 March 2008 | Ad 17/03/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
28 March 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
28 March 2008 | Ad 17/03/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
28 March 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
28 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
28 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
28 March 2008 | Secretary appointed jan schmidt-tychsen (2 pages) |
28 March 2008 | Secretary appointed jan schmidt-tychsen (2 pages) |
28 March 2008 | Director appointed heinz-peter stroemsdoerfer (2 pages) |
28 March 2008 | Director appointed heinz-peter stroemsdoerfer (2 pages) |
28 March 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
27 February 2008 | Incorporation (37 pages) |
27 February 2008 | Incorporation (37 pages) |