London
NW2 6QZ
Secretary Name | Mark Zudini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lane Close London NW2 6QZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Franz Schenkel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4 16 Chelmer Road London E9 6AF |
Secretary Name | Mr Franz Schenkel |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4 16 Chelmer Road London E9 6AF |
Website | www.schenkelpluszudini.com |
---|---|
Telephone | 07 906916182 |
Telephone region | Mobile |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Franz Schenkel 50.00% Ordinary |
---|---|
50 at £1 | Mark Zudini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,710 |
Cash | £3,404 |
Current Liabilities | £23,724 |
Latest Accounts | 19 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | Termination of appointment of Franz Schenkel as a director on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Franz Schenkel as a secretary on 22 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
28 June 2018 | Cessation of Franz Schenkel as a person with significant control on 1 June 2017 (1 page) |
16 March 2018 | Micro company accounts made up to 19 December 2017 (4 pages) |
22 February 2018 | Previous accounting period extended from 30 June 2017 to 19 December 2017 (1 page) |
6 July 2017 | Notification of Mark Zudini as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Franz Schenkel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Franz Schenkel as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark Zudini as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Franz Schenkel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Mark Zudini as a person with significant control on 6 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Secretary's details changed for Mark Zudini on 25 November 2016 (1 page) |
27 June 2017 | Secretary's details changed for Mark Zudini on 25 November 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Director's details changed for Mark Zudini on 25 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mark Zudini on 25 November 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Director's details changed for Mark Zudini on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mark Zudini on 13 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mark Zudini on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Franz Schenkel on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Franz Schenkel on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mark Zudini on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mark Zudini on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Franz Schenkel on 2 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Marc Zudini on 25 September 2009 (1 page) |
21 October 2009 | Secretary's details changed for Marc Zudini on 25 September 2009 (1 page) |
21 October 2009 | Director's details changed for Marc Zudini on 25 September 2009 (1 page) |
21 October 2009 | Director's details changed for Marc Zudini on 25 September 2009 (1 page) |
6 August 2009 | Director appointed marc zudini logged form (2 pages) |
6 August 2009 | Director and secretary appointed franz schenkel logged form (2 pages) |
6 August 2009 | Director and secretary appointed franz schenkel logged form (2 pages) |
6 August 2009 | Director appointed marc zudini logged form (2 pages) |
3 July 2009 | Director and secretary appointed franz schenkel (2 pages) |
3 July 2009 | Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Director and secretary appointed franz schenkel (2 pages) |
3 July 2009 | Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Director and secretary appointed marc zudini (2 pages) |
3 July 2009 | Director and secretary appointed marc zudini (2 pages) |
23 June 2009 | Appointment terminated director barbara kahan (1 page) |
23 June 2009 | Appointment terminated director barbara kahan (1 page) |
22 June 2009 | Incorporation (12 pages) |
22 June 2009 | Incorporation (12 pages) |