Pinnow
19357
Director Name | Mr Hans Schmitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 02 July 2019) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 15 Obereschacher Str. Koenigsfeld 78126 |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Hans Schmitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Obereschacherstrasse 15 Koenigsfeld 78126 Germany |
Director Name | Mr Uwe Hugo Zach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 July 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18 Gartenstrasse Pinnow 19357 |
Director Name | Mr Uwe Hugo Zach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 October 2016) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18 Gartenstr. Pinnow 19357 |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Saskia Schmitz 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
3 July 2017 | Appointment of Mr. Hans Schmitz as a director on 1 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Uwe Hugo Zach as a director on 25 October 2016 (1 page) |
20 October 2016 | Appointment of Mr. Uwe Hugo Zach as a director on 15 October 2016 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 January 2016 | Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page) |
28 December 2015 | Appointment of Mr. Uwe Hugo Zach as a director on 15 December 2015 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 April 2015 | Termination of appointment of Uwe Hugo Zach as a director on 19 March 2015 (1 page) |
31 March 2015 | Appointment of Mr. Uwe Hugo Zach as a director on 12 March 2015 (2 pages) |
18 December 2014 | Termination of appointment of Uwe Hugo Zach as a director on 25 November 2014 (1 page) |
18 November 2014 | Appointment of Mr. Uwe Hugo Zach as a director on 18 November 2014 (2 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Termination of appointment of Uwe Zach as a director (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Appointment of Mr. Uwe Hugo Zach as a director (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 June 2013 | Termination of appointment of Uwe Zach as a director (1 page) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Appointment of Mr. Uwe Zach as a director (2 pages) |
1 October 2012 | Termination of appointment of Uwe Zach as a director (1 page) |
3 September 2012 | Termination of appointment of Hans Schmitz as a director (1 page) |
3 September 2012 | Appointment of Mr. Uwe Zach as a director (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 May 2012 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Hans Schmitz on 18 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Sl24 Ltd. on 18 May 2010 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 June 2009 | Secretary's change of particulars / SL24 LTD. / 18/05/2009 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB england (1 page) |
21 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 May 2008 | Incorporation (10 pages) |