Suite 4
Hull
HU1 2ED
Director Name | Holger Hamel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Baltrumstrasse 43 Berlin 13127 Germany |
Director Name | Mr Clemens Moser |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Spellow Lane Liverpool L4 4DE |
Director Name | Mr Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 45 The Vineyard Richmond London TW10 6AS |
Director Name | Mr George Seafield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Director Name | Mr Holger Klaus Hamel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2017(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Secretary Name | B & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 276 London SW7 3DQ |
Registered Address | Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
10k at €0.01 | Thurn & Taxis 5 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 February 2019 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
19 December 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Notification of Hakan Tabul as a person with significant control on 24 October 2017 (2 pages) |
28 November 2017 | Notification of Hakan Tabul as a person with significant control on 24 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 November 2017 | Cessation of Thurn & Taxis 5 Ltd as a person with significant control on 24 October 2017 (1 page) |
27 November 2017 | Appointment of Mr Hakan Tabul as a director on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Thurn & Taxis 5 Ltd as a person with significant control on 24 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Holger Klaus Hamel as a director on 24 October 2017 (1 page) |
27 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 November 2017 | Termination of appointment of Holger Klaus Hamel as a director on 24 October 2017 (1 page) |
27 November 2017 | Appointment of Mr Hakan Tabul as a director on 27 November 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of George Seafield as a director on 9 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of George Seafield as a director on 9 February 2017 (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Appointment of Mr George Seafield as a director on 1 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page) |
29 February 2016 | Appointment of Mr George Seafield as a director on 1 January 2016 (2 pages) |
11 November 2015 | Director's details changed for Mr Heiko Schroeter on 11 November 2015 (3 pages) |
11 November 2015 | Director's details changed for Mr Heiko Schroeter on 11 November 2015 (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 February 2015 | Appointment of Mr Heiko Schroeter as a director on 26 November 2014 (2 pages) |
25 February 2015 | Appointment of Mr Heiko Schroeter as a director on 26 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of Clemens Moser as a director on 25 November 2014 (1 page) |
25 February 2015 | Termination of appointment of Clemens Moser as a director on 25 November 2014 (1 page) |
25 February 2015 | Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 25 February 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Appointment of Mr Clemens Moser as a director (2 pages) |
10 September 2012 | Termination of appointment of Holger Hamel as a director (1 page) |
10 September 2012 | Appointment of Mr Clemens Moser as a director (2 pages) |
10 September 2012 | Termination of appointment of Holger Hamel as a director (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 June 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Termination of appointment of B & B Secretaries Limited as a secretary (1 page) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of B & B Secretaries Limited as a secretary (1 page) |
18 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |