Irkutsk
14444
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 June 2016) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Hubertus Freiherr Von Schenck |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Salesman |
Correspondence Address | 1 Harsemenhusen 1 Volsemenhusen 25693 |
Director Name | George Graham |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2012) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Joerg Matthias Braunsdorf |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 13 Southey Mews Britannia Village London E16 1TN |
Director Name | Mr Frank Kytzia |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Selma-Lagerloef-Weg Hannover 30655 |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Telephone | 020 74139986 |
---|---|
Telephone region | London |
Registered Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Appointment of Mr. Oleg Bogatchev as a director on 15 September 2015 (2 pages) |
7 December 2015 | Appointment of Mr. Oleg Bogatchev as a director on 15 September 2015 (2 pages) |
7 December 2015 | Termination of appointment of Frank Kytzia as a director on 15 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Frank Kytzia as a director on 15 September 2015 (1 page) |
15 June 2015 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page) |
15 June 2015 | Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page) |
15 June 2015 | Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
31 October 2012 | Termination of appointment of George Graham as a director (1 page) |
31 October 2012 | Appointment of Joerg Braunsdorf as a director (2 pages) |
31 October 2012 | Termination of appointment of George Graham as a director (1 page) |
31 October 2012 | Appointment of Joerg Braunsdorf as a director (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 June 2010 | Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for George Graham on 1 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for George Graham on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for George Graham on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Secretary appointed COMPANIES24 LTD. (1 page) |
5 August 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 August 2009 | Director appointed george graham (1 page) |
5 August 2009 | Director appointed george graham (1 page) |
5 August 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary seconnect LTD (1 page) |
5 August 2009 | Appointment terminated director hubertus freiherr von schenck (1 page) |
5 August 2009 | Secretary appointed COMPANIES24 LTD. (1 page) |
5 August 2009 | Appointment terminated director hubertus freiherr von schenck (1 page) |
5 August 2009 | Appointment terminated secretary seconnect LTD (1 page) |
17 March 2009 | Director's change of particulars / hubertus freiherr von schenk / 17/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / hubertus freiherr von schenk / 17/03/2009 (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 April 2008 | Incorporation (14 pages) |
9 April 2008 | Incorporation (14 pages) |