Victoria
London
SW1W 0EB
Secretary Name | Miss Sarah Owen |
---|---|
Status | Closed |
Appointed | 20 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mrs Ingrid Michaela Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough Buckinghamshire SL2 4PG |
Director Name | Dr Michael Nowak |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | Mr Markus Griese |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | Mr Francesco Mazza |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 40 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
81 at £1 | Kynnersley Asset Management Holdings LTD 81.00% Ordinary |
---|---|
19 at £1 | Francesco Mazza 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,439 |
Cash | £69,419 |
Current Liabilities | £183,394 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 May 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Register inspection address has been changed (1 page) |
31 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 April 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
20 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page) |
6 September 2011 | Secretary's details changed for Miss Sarah Owen on 10 July 2010 (1 page) |
6 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 June 2011 | Termination of appointment of Francesco Mazza as a director (2 pages) |
18 November 2010 | Termination of appointment of Michael Nowak as a director (1 page) |
18 November 2010 | Termination of appointment of Markus Griese as a director (1 page) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Appointment of Mr Markus Griese as a director (2 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Dr Michael Nowak on 27 May 2010 (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
16 August 2010 | Appointment of Mr Francesco Mazza as a director (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher Hancock on 27 May 2010 (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Appointment of Miss Sarah Owen as a secretary (1 page) |
9 March 2010 | Termination of appointment of Ingrid Hancock as a secretary (1 page) |
13 January 2010 | Appointment of Dr Michael Nowak as a director (2 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 March 2009 | Secretary appointed mrs ingrid michaela hancock (1 page) |
18 November 2008 | Company name changed toporder LIMITED\certificate issued on 19/11/08 (2 pages) |
6 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 October 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
16 July 2008 | Director appointed mr christopher hancock (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
3 July 2008 | Incorporation (22 pages) |