24 Chiswell Street
London
EC1Y 4YX
Director Name | Mr Richard Schuhmertl |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 13 March 2008(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2016) |
Role | Entrepreneur |
Country of Residence | Austria |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mr Richard Schuhmertl |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 13 March 2008(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2016) |
Role | Entrepreneur |
Country of Residence | Austria |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Jaydeep Gill |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 Basildene Road Hounslow West Middlesex TW4 7LE |
Secretary Name | Miss Nikki Catt |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Heath Court Stanley Close New Eltham SE9 2BB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pfk Private Investment & Management Gmbh 50.00% Ordinary |
---|---|
1 at £1 | Titan Capital Gmbh 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 October 2014 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 October 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Director's details changed for Mr Richard Schumertl on 12 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Richard Schumertl on 12 March 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Richard Schumertl on 12 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Secretary's details changed for Mr Richard Schumertl on 12 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Secretary's details changed for Mr Richard Schumertl on 12 March 2011 (1 page) |
8 April 2011 | Secretary's details changed for Mr Richard Schumertl on 12 March 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Registered office address changed from , Colechurch House One London Bridge Walk, London, SE1 2SX, United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from , Colechurch House One London Bridge Walk, London, SE1 2SX, United Kingdom on 11 August 2010 (1 page) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Peter Kahlhofer on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter Kahlhofer on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Richard Schumertl on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Richard Schumertl on 12 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2008 | Director appointed peter kahlhofer (1 page) |
25 March 2008 | Appointment terminated director jaydeep gill (1 page) |
25 March 2008 | Appointment terminated secretary nikki catt (1 page) |
25 March 2008 | Director appointed peter kahlhofer (1 page) |
25 March 2008 | Appointment terminated director jaydeep gill (1 page) |
25 March 2008 | Director and secretary appointed richard schumertl (1 page) |
25 March 2008 | Director and secretary appointed richard schumertl (1 page) |
25 March 2008 | Appointment terminated secretary nikki catt (1 page) |
13 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
12 March 2008 | Incorporation (17 pages) |
12 March 2008 | Incorporation (17 pages) |