00-159 Warsaw
Poland
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2017) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Constantin Peyfuss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Salesman |
Correspondence Address | Linienstrasse 215 Berlin 10119 Germany |
Director Name | Mrs Maren Beckmann |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2010(1 year, 12 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Saleswoman |
Country of Residence | Germany |
Correspondence Address | 150 Ackerstrasse Berlin 10115 |
Director Name | Mrs Berhe Axumawit |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2015) |
Role | Directorin |
Country of Residence | Germany |
Correspondence Address | 3 Kastanienallee Berlin 10435 |
Director Name | Krystyna Maria Paesler |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Foettingerzeile 19 D-12277 Berlin Germany |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2010(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2013) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Correspondence Address | F37 Waterfront Studios 1 Dock Road London E16 1AH |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£60,276 |
Cash | £8,314 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 January 2016 | Termination of appointment of Krystyna Maria Paesler as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Krystyna Maria Paesler as a director on 31 December 2015 (1 page) |
16 December 2015 | Appointment of Anna Maria Micewicz as a director on 11 December 2015 (2 pages) |
16 December 2015 | Appointment of Anna Maria Micewicz as a director on 11 December 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Termination of appointment of Berhe Axumawit as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Berhe Axumawit as a director on 16 June 2015 (1 page) |
15 June 2015 | Appointment of Krystyna Maria Paesler as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Krystyna Maria Paesler as a director on 15 June 2015 (2 pages) |
30 April 2015 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2015 | Second filing of TM01 previously delivered to Companies House
|
6 February 2015 | Second filing of TM01 previously delivered to Companies House
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Appointment of Mrs. Berhe Axumawit as a director (2 pages) |
23 May 2014 | Registered office address changed from 126 Duckett Street London E1 4SY on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 126 Duckett Street London E1 4SY on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Companies24 Ltd as a secretary (2 pages) |
23 May 2014 | Appointment of Companies24 Ltd as a secretary (2 pages) |
23 May 2014 | Appointment of Mrs. Berhe Axumawit as a director (2 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Companies24 Ltd. as a secretary (1 page) |
16 September 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Companies24 Ltd. as a secretary (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Termination of appointment of Maren Beckmann as a director on 2 April 2014
|
1 August 2012 | Termination of appointment of Maren Beckmann as a director on 2 April 2014
|
1 August 2012 | Termination of appointment of Maren Beckmann as a director on 2 April 2014
|
31 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 2 Lansdowne Row Apartment 300 London W1J 6HL on 3 December 2010 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Appointment of Miss Maren Beckmann as a director (2 pages) |
25 August 2010 | Appointment of Miss Maren Beckmann as a director (2 pages) |
10 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Appointment of Companies24 Ltd. as a secretary (2 pages) |
10 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Appointment of Companies24 Ltd. as a secretary (2 pages) |
10 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Constantin Peyfuss as a director (1 page) |
9 June 2010 | Termination of appointment of Constantin Peyfuss as a director (1 page) |
9 June 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
9 June 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 April 2008 | Incorporation (14 pages) |
3 April 2008 | Incorporation (14 pages) |