56414
Wallmerod
Germany
Director Name | Chris Walters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Director Name | Ms Ricarda Knaut |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Haselbogen 3 18442 Negast Germany |
Registered Address | Centurion House 69 Station Road Edgware Middlesex HA8 9UZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
49 at £1 | Mr Axel Klenk 49.00% Ordinary |
---|---|
41 at £1 | Ms Yvonne Glaum 41.00% Ordinary |
10 at £1 | Mr Andre Wolfgang Klenk 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £722,635 |
Gross Profit | £288,852 |
Net Worth | £530,981 |
Cash | £178,229 |
Current Liabilities | £73,033 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF to Centurion House 69 Station Road Edgware Middlesex HA8 9UZ on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF to Centurion House 69 Station Road Edgware Middlesex HA8 9UZ on 15 January 2015 (2 pages) |
21 November 2014 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ to Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF on 21 November 2014 (2 pages) |
21 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages) |
21 November 2014 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ to Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF on 21 November 2014 (2 pages) |
21 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Company name changed betor LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Company name changed betor LIMITED\certificate issued on 06/11/14
|
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Withdraw the company strike off application (2 pages) |
23 May 2014 | Withdraw the company strike off application (2 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 May 2014 | Appointment of Chris Walters as a director (3 pages) |
6 May 2014 | Appointment of Chris Walters as a director (3 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 April 2014 | Registered office address changed from 69 Great Hampton St Birmingham B18 6EW on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 69 Great Hampton St Birmingham B18 6EW on 15 April 2014 (1 page) |
26 February 2014 | Voluntary strike-off action has been suspended (1 page) |
26 February 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Termination of appointment of Ricarda Knaut as a director (1 page) |
25 November 2009 | Appointment of Ms Stefanie Prehm as a director (2 pages) |
25 November 2009 | Appointment of Ms Stefanie Prehm as a director (2 pages) |
25 November 2009 | Termination of appointment of Ricarda Knaut as a director (1 page) |
17 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
10 August 2009 | Incorporation (13 pages) |
10 August 2009 | Incorporation (13 pages) |