Dresden
01257
Germany
Director Name | Andreas Alexander Uhlig |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Huebnerstr. 12 Dresden 01069 Germany |
Director Name | Mr Christopher David Litchfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 84 High Street Oakley Bedford Bedfordshire MK43 7RH |
Secretary Name | Mr Chris Litchfield |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 High Street Oakley Bedford Bedfordshire MK43 7RH |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Iti Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£247,142 |
Cash | £25 |
Current Liabilities | £249,176 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (14 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (14 pages) |
4 February 2014 | Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 4 February 2014 (2 pages) |
3 February 2014 | Statement of affairs with form 4.19 (11 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
10 April 2012 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 10 April 2012 (1 page) |
31 January 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 25 November 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 January 2011 | Termination of appointment of Chris Litchfield as a secretary (1 page) |
25 January 2011 | Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 25 January 2011 (1 page) |
20 December 2010 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 20 December 2010 (1 page) |
25 October 2010 | Director's details changed for Alexander Andreas Uhlig on 25 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Alexander Andreas Uhlig on 20 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Christopher Litchfield as a director (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Director's details changed for Jens Otto Schindler on 20 July 2010 (2 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Alexander Andreas Uhlig as a director (2 pages) |
16 December 2009 | Appointment of Jens Otto Schindler as a director (2 pages) |
5 August 2009 | Incorporation (11 pages) |