Upminster
Essex
RM14 1NS
Secretary Name | Mr Garry Fehily |
---|---|
Status | Closed |
Appointed | 28 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 50 Colebrooke Drive Colebrooke Drive London E11 2LY |
Director Name | Mr Gunter Gaudl |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | Oststrasse 1 D Unna 59427 Germany |
Secretary Name | Mr Robert Asmith |
---|---|
Status | Resigned |
Appointed | 01 January 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2015) |
Role | Company Director |
Correspondence Address | 20 Pategill Square Penrith Cumbria CA11 8LB |
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(4 years after company formation) |
Appointment Duration | 3 months (resigned 01 January 2014) |
Correspondence Address | Trojan House Top Floor 34 Arcadia Avenue London N3 2JU |
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(4 years after company formation) |
Appointment Duration | 3 months (resigned 01 January 2014) |
Correspondence Address | Trojan House Top Floor 34 Arcadia Avenue London N3 2JU |
Website | www.londonrampage.com |
---|
Registered Address | 265 Poyser Street Railway Arches Poyser Street London E2 9RF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
100 at £1 | Greg Burridge 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Appointment of Mr Garry Fehily as a secretary on 28 November 2015 (2 pages) |
28 November 2015 | Termination of appointment of Robert Asmith as a secretary on 28 November 2015 (1 page) |
28 November 2015 | Appointment of Mr Garry Fehily as a secretary (2 pages) |
28 November 2015 | Termination of appointment of Robert Asmith as a secretary on 28 November 2015 (1 page) |
28 November 2015 | Registered office address changed from C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL to 265 Poyser Street Railway Arches Poyser Street London E2 9RF on 28 November 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2014 | Company name changed fet-x LIMITED\certificate issued on 12/12/14
|
11 December 2014 | Termination of appointment of Gunter Gaudl as a director on 1 January 2014 (1 page) |
11 December 2014 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2014 (1 page) |
11 December 2014 | Appointment of Mr Greg Burridge as a director on 1 January 2014 (2 pages) |
11 December 2014 | Appointment of Mr Robert Asmith as a secretary on 1 January 2014 (2 pages) |
11 December 2014 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2014 (1 page) |
11 December 2014 | Appointment of Mr Greg Burridge as a director on 1 January 2014 (2 pages) |
11 December 2014 | Termination of appointment of Gunter Gaudl as a director on 1 January 2014 (1 page) |
11 December 2014 | Registered office address changed from 2 Orpington Road Winchmore Hill London N21 3PG to C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Robert Asmith as a secretary on 1 January 2014 (2 pages) |
11 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 October 2013 | Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages) |
25 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 August 2013 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Registered office address changed from C/O Gunter Gaudl 1 Millman Mews London WC1N 3EH United Kingdom on 17 December 2012 (1 page) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2011 | Registered office address changed from 65 a Eurolink Business Centre 49 Effra Road London SW2 1BZ England on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Gunter Gaudl on 15 September 2010 (2 pages) |
16 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
15 September 2009 | Incorporation (11 pages) |