Bizau
Austria
Director Name | Stefan Glanzer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2013) |
Role | Entrepreneur |
Correspondence Address | 19 Ladbroke Road London W11 3PA |
Director Name | Christian Lutz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2013) |
Role | Entrepreneur |
Correspondence Address | Johann Kaspar Rickstrasse 4 Dornbirn 6850 |
Director Name | Alex Zubillaga |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 28 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2011) |
Role | Private Equity Advisor |
Country of Residence | New York Usa |
Correspondence Address | 630,27th Floor Fifth Avenue New York 10111 United States |
Director Name | Mr Alexander Lars Gezelius |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 April 2012) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 19 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 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 | 20 March 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | rjdj.me |
---|---|
Email address | [email protected] |
Telephone | 07 206691715 |
Telephone region | Mobile |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
14k at £0.01 | Michael Breidenbrucker 66.64% Preferred Seed |
---|---|
7k at £0.01 | Michael Breidenbrucker 33.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,105 |
Cash | £11,956 |
Current Liabilities | £2,979 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Director's details changed for Michael Breidenbruecker on 10 April 2017 (2 pages) |
10 May 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-05-10
|
10 May 2017 | Director's details changed for Michael Breidenbruecker on 10 April 2017 (2 pages) |
10 May 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-05-10
|
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page) |
7 September 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Termination of appointment of Stefan Glanzer as a director (1 page) |
12 April 2013 | Termination of appointment of Christian Lutz as a director (1 page) |
12 April 2013 | Termination of appointment of Christian Lutz as a director (1 page) |
12 April 2013 | Termination of appointment of Stefan Glanzer as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Termination of appointment of Alex Gezelius as a director (1 page) |
23 July 2012 | Termination of appointment of Alex Gezelius as a director (1 page) |
23 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Appointment of Alex Gezelius as a director (2 pages) |
20 July 2012 | Appointment of Alex Gezelius as a director (2 pages) |
20 July 2012 | Termination of appointment of Alex Zubillaga as a director (1 page) |
20 July 2012 | Termination of appointment of Alex Zubillaga as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (10 pages) |
22 December 2009 | Appointment of Alex Zubillaga as a director (3 pages) |
22 December 2009 | Appointment of Alex Zubillaga as a director (3 pages) |
4 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
4 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Ad 07/08/09\gbp si [email protected]=87.57\gbp ic 100/187.57\ (3 pages) |
19 August 2009 | Ad 07/08/09\gbp si [email protected]=87.57\gbp ic 100/187.57\ (3 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Ad 18/03/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages) |
8 April 2009 | Ad 18/03/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Ad 03/06/08\gbp si [email protected]=25\gbp ic 70/95\ (2 pages) |
12 June 2008 | Director appointed stefan glanzer (2 pages) |
12 June 2008 | Ad 03/06/08\gbp si [email protected]=25\gbp ic 70/95\ (2 pages) |
12 June 2008 | Director appointed stefan glanzer (2 pages) |
12 June 2008 | Director appointed christian lutz (1 page) |
12 June 2008 | Director appointed christian lutz (1 page) |
13 May 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
13 May 2008 | Director appointed michael breidenbruecker (3 pages) |
13 May 2008 | Director appointed michael breidenbruecker (3 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | S-div (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | S-div (1 page) |
13 May 2008 | Ad 01/05/08\gbp si [email protected]=69\gbp ic 1/70\ (2 pages) |
13 May 2008 | Ad 01/05/08\gbp si [email protected]=69\gbp ic 1/70\ (2 pages) |
13 May 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
13 May 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
20 March 2008 | Incorporation (37 pages) |
20 March 2008 | Incorporation (37 pages) |