Dietzenbach
63 128
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Rolf Emil Safron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,220 |
Cash | £6,925 |
Current Liabilities | £11,723 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Director's details changed for Rolf Emil Safron on 13 August 2012 (2 pages) |
21 August 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
20 June 2012 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 20 June 2012 (2 pages) |
3 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Rolf Emil Safron on 1 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Rolf Emil Safron on 1 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / stm nominee secretaries LTD / 01/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / rolf safron / 01/03/2009 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 14 456-458 strand london WC2R 0DZ united kingdom (1 page) |
10 March 2008 | Incorporation (15 pages) |