Northwood
HA6 1LP
Director Name | Mr George Graham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Apartment 300 London W1J 6HL |
Director Name | Mr Joerg Matthias Braunsdorf |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | F37 Waterfront Studios 1 Dock Road London E16 1AH |
Director Name | Mr George Graham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Horst Helmut Freise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 75 Oxygen 18 Western Gateway London E16 1BL |
Director Name | Mr Joerg Braunsdorf-Knape |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2021(12 years after company formation) |
Appointment Duration | 2 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 24 Burckhardtstr. 1 Hannover 30163 |
Director Name | Stephan Andreas Kraus |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Zugspitzstrasse Kempten 87435 |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
Registered Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2021 | Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 26 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Frank Rosenthal as a director on 19 November 2021 (2 pages) |
26 November 2021 | Cessation of Graham & Partner Ltd as a person with significant control on 19 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Stephan Andreas Kraus as a director on 19 November 2021 (1 page) |
4 November 2021 | Termination of appointment of Joerg Braunsdorf-Knape as a director on 30 August 2021 (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Appointment of Stephan Andreas Kraus as a director on 30 August 2021 (2 pages) |
20 July 2021 | Termination of appointment of Horst Helmut Freise as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr Joerg Braunsdorf-Knape as a director on 1 July 2021 (2 pages) |
24 November 2020 | Change of details for Graham & Partner Ltd as a person with significant control on 1 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 August 2020 | Appointment of Mr Horst Helmut Freise as a director on 1 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Companies24 Ltd as a secretary on 31 July 2020 (1 page) |
31 August 2020 | Termination of appointment of George Graham as a director on 31 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2019 | Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Secretary's details changed for Companies24 Ltd on 1 August 2016 (1 page) |
10 August 2016 | Secretary's details changed for Companies24 Ltd on 1 August 2016 (1 page) |
10 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 September 2015 (1 page) |
24 June 2016 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 September 2015 (1 page) |
24 June 2016 | Appointment of Mr George Graham as a director on 1 September 2015 (2 pages) |
24 June 2016 | Appointment of Mr George Graham as a director on 1 September 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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) |
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
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) |
19 February 2013 | Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages) |
19 February 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 pages) |
19 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Joerg Matthias Braunsdorf on 1 July 2012 (2 pages) |
19 February 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for Companies24 Ltd on 1 July 2012 (2 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 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 August 2010 | Appointment of Mr Joerg Matthias Braunsdorf as a director (2 pages) |
16 August 2010 | Appointment of Mr Joerg Matthias Braunsdorf as a director (2 pages) |
16 August 2010 | Termination of appointment of George Graham as a director (1 page) |
16 August 2010 | Termination of appointment of George Graham as a director (1 page) |
1 July 2010 | Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Companies24 Ltd on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Incorporation (14 pages) |
1 July 2009 | Incorporation (14 pages) |