79110 Freiburg Im Breisgau
Germany
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mr Axel Wessendorf |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unterdorf 24 79112 Freiburg Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | United Planet Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,677 |
Cash | £33,123 |
Current Liabilities | £77,703 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £1,714.80. Outstanding |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Manfred Stetz as a director on 17 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Axel Wessendorf as a director on 17 December 2014 (1 page) |
27 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Manfred Stetz as a director on 17 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Axel Wessendorf as a director on 17 December 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 May 2008 | Ad 28/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
22 May 2008 | Ad 28/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Secretary appointed jordan cosec LIMITED (1 page) |
10 April 2008 | Director appointed mr axel wessendorf (1 page) |
10 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
10 April 2008 | Director appointed mr axel wessendorf (1 page) |
10 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
10 April 2008 | Secretary appointed jordan cosec LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
10 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
28 March 2008 | Incorporation (1 page) |
28 March 2008 | Incorporation (1 page) |