Company Name06707595 Ltd
Company StatusDissolved
Company Number06707595
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(12 years after company formation)
Appointment Duration6 months, 4 weeks (closed 27 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNewcombe House 45 Notting Hill Gate
London
W11 3LQ
Director NameMr Joachim Arndt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHimmelstrasse 18
Hamburg
22299
Germany
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2010)
RoleLawyer
Country of ResidenceHong Kong
Correspondence Address3-E Bella Viast
No3 Ying Fai Terrace
Hong Kong
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address#91689 228 Park Avenue South
New York
Ny 10003
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2011(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2013(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite G0032 120 Kingston Road
London
SW19 1LY
Director NameMr Hendrik Fischer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2014(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
Humberside
HU1 2ED
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2015(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
D2
Director NameMr Costel Mos
Date of BirthOctober 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2016(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2016)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address161 Zuercherstrasse
Spb 103568
Zuerich
Zh
Ch-8010
Director NameMr George Seafield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Heiko SchrÖTer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2017(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 June 2017)
RoleLawyer
Country of ResidenceHong Kong
Correspondence Address22/F. 3 Lockhart Road
Hong Kong
Wanchai
999077
Director NameMr George Seafield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2017(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2018)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Bachstrasse
Ch-9606 Buetschwil
Switzerland
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence AddressApt 390
Chynoweth House Trevissome Park
Blackwater
Truro
Cornwall
TR4 8UN
Secretary NameCorporation House Ltd (Corporation)
StatusResigned
Appointed01 January 2016(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2016)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameLegal Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 2018(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 2019)
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Director NameLegal Secretaries Ltd (Corporation)
StatusResigned
Appointed07 December 2018(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 2019)
Correspondence AddressNewcombe House 43-45 Notting Hill Gate
Cowork 888
London
W11 3LQ

Location

Registered AddressNewcombe House
45 Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heiko Schroter
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
31 January 2021Application to strike the company off the register (1 page)
8 October 2020Director's details changed for Mr Paul White on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul White on 8 October 2020 (2 pages)
8 October 2020Notification of Paul White as a person with significant control on 16 September 2020 (2 pages)
8 October 2020Registered office address changed from Unit 2686 PO Box 6945 London W1A 6US England to Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
1 October 2020Notification of a person with significant control statement (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Heiko Schroter as a director on 15 September 2020 (1 page)
1 October 2020Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unit 2686 PO Box 6945 London W1A 6US on 1 October 2020 (1 page)
1 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2020Cessation of Heiko Schroter as a person with significant control on 10 September 2020 (1 page)
1 October 2020Appointment of Mr Paul White as a director on 1 October 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
30 March 2020Director's details changed for Mr Heiko Schroter on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Heiko Schroter as a person with significant control on 30 March 2020 (2 pages)
21 October 2019Change of details for Mr Heiko Schroter as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 18 October 2019 (1 page)
13 August 2019Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019 (2 pages)
10 August 2019Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages)
10 August 2019Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages)
11 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 March 2019Appointment of Mr Heiko Schroter as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Legal Secretaries Ltd as a secretary on 25 March 2019 (1 page)
25 March 2019Notification of Heiko Schroter as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Legal Secretaries Ltd as a director on 25 March 2019 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2018Appointment of Legal Secretaries Ltd as a director on 7 December 2018 (2 pages)
12 October 2018Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to 52 Grosvenor Gardens London SW1W 0AU on 12 October 2018 (1 page)
13 July 2018Appointment of Legal Secretaries Ltd as a secretary on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
13 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 April 2018Termination of appointment of George Seafield as a director on 16 April 2018 (1 page)
16 April 2018Cessation of Private Capital Holdings as a person with significant control on 16 April 2018 (1 page)
21 December 2017Change of details for Private Capital Holdings as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 21 December 2017 (1 page)
11 July 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 11 July 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Private Capital Holdings as a person with significant control on 30 June 2017 (1 page)
30 June 2017Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Heiko Schröter as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Heiko Schröter as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages)
30 June 2017Notification of Private Capital Holdings as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 June 2017 (1 page)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Heiko Schroter on 1 May 2017 (3 pages)
22 May 2017Director's details changed for Mr Heiko Schroter on 1 May 2017 (3 pages)
20 May 2017Director's details changed for Mr Heiko Schroter on 1 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Heiko Schroter on 1 May 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Termination of appointment of George Seafield as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Heiko Schroter as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Heiko Schroter as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of George Seafield as a director on 1 March 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2017 (1 page)
31 January 2017Appointment of Mr George Seafield as a director on 1 January 2017 (2 pages)
31 January 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Costel Mos as a director on 31 December 2016 (1 page)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Appointment of Mr George Seafield as a director on 1 January 2017 (2 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Termination of appointment of Costel Mos as a director on 31 December 2016 (1 page)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
16 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 March 2016Appointment of Mr Costel Mos as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Mr Costel Mos as a director on 1 March 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page)
29 February 2016Appointment of Corporation House Ltd as a secretary on 1 January 2016 (2 pages)
29 February 2016Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page)
29 February 2016Appointment of Corporation House Ltd as a secretary on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
26 January 2016Director's details changed for Mr Heiko Schroter on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Heiko Schroter on 26 January 2016 (2 pages)
18 November 2015Company name changed straitons whitelaw international LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
18 November 2015Company name changed straitons whitelaw international LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
17 November 2015Appointment of Mr Heiko Schroter as a director on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Henry Sanderson as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Heiko Schroter as a director on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Henry Sanderson as a director on 17 November 2015 (1 page)
12 August 2015Appointment of Mr Henry Sanderson as a director on 18 July 2015 (2 pages)
12 August 2015Appointment of Mr Henry Sanderson as a director on 18 July 2015 (2 pages)
12 August 2015Termination of appointment of Heiko Schroter as a director on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Heiko Schroter as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Hendrik Fischer as a director on 31 December 2014 (1 page)
17 July 2015Appointment of Mr Heiko Schroter as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Hendrik Fischer as a director on 31 December 2014 (1 page)
17 July 2015Company name changed beverley media LTD\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 July 2015Registered office address changed from 7 Land of Green Ginger Suite 4 Hull Humberside HU1 2ED to Rex House 4-12 Regent Street London SW1Y 4PE on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Heiko Schroter as a director on 17 July 2015 (2 pages)
17 July 2015Company name changed beverley media LTD\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
17 July 2015Registered office address changed from 7 Land of Green Ginger Suite 4 Hull Humberside HU1 2ED to Rex House 4-12 Regent Street London SW1Y 4PE on 17 July 2015 (1 page)
25 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
7 October 2014Appointment of Mr Hendrik Fischer as a director on 7 October 2014 (2 pages)
7 October 2014Company name changed all 4 vip LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2014Appointment of Mr Hendrik Fischer as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Gert Otto as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Gert Otto as a director on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Hendrik Fischer as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Gert Otto as a director on 7 October 2014 (1 page)
7 October 2014Company name changed all 4 vip LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Registered office address changed from Suite 4 7 Land of Green Ginger 7 Land of Green Ginger Hull HU1 2ED on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Suite 4 7 Land of Green Ginger 7 Land of Green Ginger Hull HU1 2ED on 30 June 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
13 September 2013Termination of appointment of Heiko Schroter as a director (1 page)
13 September 2013Termination of appointment of Heiko Schroter as a director (1 page)
13 September 2013Appointment of Mr Gert Otto as a director (2 pages)
13 September 2013Appointment of Mr Gert Otto as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 December 2012Annual return made up to 1 December 2012 (3 pages)
27 December 2012Director's details changed for Mr Heiko Schroeter on 25 December 2012 (3 pages)
27 December 2012Director's details changed for Mr Heiko Schroeter on 25 December 2012 (3 pages)
27 December 2012Annual return made up to 1 December 2012 (3 pages)
27 December 2012Annual return made up to 1 December 2012 (3 pages)
7 December 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 7 December 2012 (1 page)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 December 2011Appointment of Mr Heiko Schroeter as a director (2 pages)
21 December 2011Termination of appointment of Henry Sanderson as a director (1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Company Administration Limited as a secretary (1 page)
21 December 2011Termination of appointment of Company Administration Limited as a secretary (1 page)
21 December 2011Appointment of Mr Heiko Schroeter as a director (2 pages)
21 December 2011Termination of appointment of Henry Sanderson as a director (1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mr Henry Sanderson on 15 September 2011 (2 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Company Administration Limited on 15 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Henry Sanderson on 15 September 2011 (2 pages)
8 November 2011Secretary's details changed for Company Administration Limited on 15 September 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 5 April 2011 (1 page)
7 January 2011Termination of appointment of Heiko Schroter as a director (1 page)
7 January 2011Appointment of Mr Henry Sanderson as a director (2 pages)
7 January 2011Termination of appointment of Heiko Schroter as a director (1 page)
7 January 2011Appointment of Mr Henry Sanderson as a director (2 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from , 21 Albany Street, Beverley House, Hull, North Humberside, HU3 1PJ, England on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , 21 Albany Street, Beverley House, Hull, North Humberside, HU3 1PJ, England on 13 July 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Termination of appointment of Joachim Arndt as a director (1 page)
1 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
1 December 2009Appointment of Mr Heiko Schroter as a director (2 pages)
1 December 2009Appointment of Mr Heiko Schroter as a director (2 pages)
1 December 2009Termination of appointment of Joachim Arndt as a director (1 page)
5 November 2009Registered office address changed from , 48 Peel Street, Hull, HU3 1QR, United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from , 48 Peel Street, Hull, HU3 1QR, United Kingdom on 5 November 2009 (1 page)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 November 2009Registered office address changed from , 48 Peel Street, Hull, HU3 1QR, United Kingdom on 5 November 2009 (1 page)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
25 September 2008Incorporation (15 pages)
25 September 2008Incorporation (15 pages)