East Malling
West Malling
Kent
ME19 6DA
Director Name | Mr Juergen Kloss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | Heinrichstrasse 74 Duesseldorf 40239 Germany |
Registered Address | Unit 15 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 March 2012 | Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page) |
30 September 2011 | Registered office address changed from Communications House,26 York Street London W1U 6PZ on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Communications House,26 York Street London W1U 6PZ on 30 September 2011 (1 page) |
15 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages) |
5 July 2010 | Company name changed oc optimus consilium LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Change of name notice (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 November 2009 | Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Termination of appointment of Juergen Kloss as a director (1 page) |
26 November 2009 | Termination of appointment of Juergen Kloss as a director (1 page) |
26 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Appointment of Mr Michael John Conroy as a director (2 pages) |
26 November 2009 | Appointment of Mr Michael John Conroy as a director (2 pages) |
26 November 2009 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 November 2009 (1 page) |
27 August 2008 | Incorporation (15 pages) |
27 August 2008 | Incorporation (15 pages) |