Unseburg
39435
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Uwe Rathsack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | Im Dorfe 12b Harmstorf 21228 Germany Foreign |
Director Name | Mr Timotheus Kim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 April 2009) |
Role | Businessman |
Correspondence Address | 57 Barer Str. Munich 80799 Germany |
Director Name | Mr Timotheus Kim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 days (resigned 06 February 2010) |
Role | Travel Manager |
Country of Residence | Austria |
Correspondence Address | 94 Kirchberger Strasse Kitzbuehel 6370 |
Website | filtershop24.com |
---|---|
Telephone | 020 88824144 |
Telephone region | London |
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 | Xyzn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,094 |
Cash | £60,887 |
Current Liabilities | £740,488 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 February 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Administrative restoration application (3 pages) |
14 September 2016 | Administrative restoration application (3 pages) |
14 September 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-09-14
|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Sl24 Ltd. on 10 December 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Sl24 Ltd. on 10 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Appointment of Mr. Uwe Rathsack as a director (2 pages) |
20 April 2010 | Termination of appointment of Timotheus Kim as a director (1 page) |
20 April 2010 | Termination of appointment of Timotheus Kim as a director (1 page) |
20 April 2010 | Appointment of Mr. Uwe Rathsack as a director (2 pages) |
4 February 2010 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
4 February 2010 | Appointment of Mr. Timotheus Kim as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Appointment terminated director timotheus kim (1 page) |
16 July 2009 | Appointment terminated director timotheus kim (1 page) |
16 April 2009 | Director appointed mr. Timotheus kim (1 page) |
16 April 2009 | Appointment terminated director uwe rathsack (1 page) |
16 April 2009 | Appointment terminated director uwe rathsack (1 page) |
16 April 2009 | Director appointed mr. Timotheus kim (1 page) |
16 December 2008 | Incorporation (10 pages) |
16 December 2008 | Incorporation (10 pages) |