London
NW1 8ES
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mr Gunter Hans Heinrich Zimmer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 2009(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 7-9 Ferdinand Street London NW1 8ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | Ludger Wupping 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Ludger Wuepping on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Ludger Wuepping on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 November 2013 | Director's details changed for Ludger Wuepping on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Ludger Wuepping on 15 November 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 March 2012 | Termination of appointment of Gunter Zimmer as a director (1 page) |
19 March 2012 | Termination of appointment of Gunter Zimmer as a director (1 page) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Ludger Wuepping as a director (3 pages) |
10 January 2012 | Appointment of Ludger Wuepping as a director (3 pages) |
28 November 2011 | Administrative restoration application (3 pages) |
28 November 2011 | Administrative restoration application (3 pages) |
28 November 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 November 2011 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 November 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 November 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 5 water lane london NW1 8NZ (2 pages) |
31 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 5 water lane london NW1 8NZ (2 pages) |
31 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 March 2009 | Director appointed gunter zimmer (2 pages) |
26 March 2009 | Director appointed gunter zimmer (2 pages) |
23 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
23 March 2009 | Appointment terminated director david parry (1 page) |
23 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
23 March 2009 | Appointment terminated director david parry (1 page) |
4 March 2009 | Incorporation (16 pages) |
4 March 2009 | Incorporation (16 pages) |