Chimky
15500
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Peter Rehbach |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Eickert 19 Erkrath 40699 Germany |
Director Name | Mr George Graham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2013(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Gustavo Alvarez |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 32 Liebig Strasse Pattensen Germany |
Director Name | Mr Heinrich Bernhard Erich Rueffert |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 Tannenweg Neustadt Am Ruebenberge 31535 |
Director Name | Mr Hans-Otto Walkling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2015(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 18 Sandgrubenweg Uetze 31311 |
Registered Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Appointment of Mr. Alexander Abdullaev as a director on 30 March 2015 (2 pages) |
1 June 2015 | Termination of appointment of Hans-Otto Walkling as a director on 30 March 2015 (1 page) |
1 June 2015 | Appointment of Mr. Alexander Abdullaev as a director on 30 March 2015 (2 pages) |
1 June 2015 | Termination of appointment of Hans-Otto Walkling as a director on 30 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page) |
12 March 2015 | Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page) |
12 March 2015 | Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages) |
23 January 2015 | Appointment of Mr. Heinrich Rueffert as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Hans-Otto Walkling as a director on 31 December 2014 (1 page) |
23 January 2015 | Appointment of Mr. Heinrich Rueffert as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Hans-Otto Walkling as a director on 31 December 2014 (1 page) |
9 December 2014 | Company name changed multiflex agency LTD.\certificate issued on 09/12/14
|
9 December 2014 | Company name changed multiflex agency LTD.\certificate issued on 09/12/14
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr. Hans-Otto Walkling as a director on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr. Hans-Otto Walkling as a director on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page) |
25 June 2014 | Appointment of Mr. Gustavo Alvarez as a director (2 pages) |
25 June 2014 | Termination of appointment of George Graham as a director (1 page) |
25 June 2014 | Termination of appointment of George Graham as a director (1 page) |
25 June 2014 | Appointment of Mr. Gustavo Alvarez as a director (2 pages) |
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2013 | Appointment of Mr. George Graham as a director (2 pages) |
29 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Appointment of Mr. George Graham as a director (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Peter Rehbach as a director (1 page) |
29 July 2013 | Termination of appointment of Peter Rehbach as a director (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Mr Peter Rehbach on 28 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Companies24 Ltd on 28 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Companies24 Ltd on 28 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Peter Rehbach on 28 January 2010 (2 pages) |
29 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
28 January 2009 | Incorporation (14 pages) |
28 January 2009 | Incorporation (14 pages) |