London
EC4V 6BJ
Director Name | Michael Fuchs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 April 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Graham Kille |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Michael Ma*A*Llges |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Gable House 18-24 Turnham Green Terrace London W4 1QP |
Director Name | Mr Carsten Pattberg |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 18-24 Turnham Green Terrace London W4 1QP |
Director Name | Mr Victor Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 18-24 Turnham Green Terrace London W4 1QP |
Director Name | Marc-Oliver Schneider-Herzfeld |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11 Josef-Schwarz-Weg Muenchen 81479 |
Website | www.frima-uk.co.uk |
---|---|
Telephone | 0845 6803981 |
Telephone region | Unknown |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Frima International Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £968,864 |
Gross Profit | £468,663 |
Net Worth | £77,102 |
Cash | £141,563 |
Current Liabilities | £535,576 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (12 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (10 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (9 pages) |
17 July 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 July 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
6 July 2017 | Declaration of solvency (8 pages) |
6 July 2017 | Declaration of solvency (8 pages) |
6 July 2017 | Appointment of a voluntary liquidator (2 pages) |
6 July 2017 | Appointment of a voluntary liquidator (2 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages) |
13 June 2013 | Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages) |
13 June 2013 | Secretary's details changed for Mr Veith Graf Adelmann Von Adelmannsfelden on 4 June 2013 (3 pages) |
12 June 2013 | Auditor's resignation (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
17 May 2013 | Appointment of Graham Kille as a director (3 pages) |
17 May 2013 | Appointment of Graham Kille as a director (3 pages) |
10 May 2013 | Termination of appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages) |
10 May 2013 | Appointment of Michael Fuchs as a director (3 pages) |
10 May 2013 | Appointment of Michael Fuchs as a director (3 pages) |
10 May 2013 | Termination of appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages) |
15 March 2013 | Termination of appointment of Victor Brown as a director (1 page) |
15 March 2013 | Termination of appointment of Victor Brown as a director (1 page) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP United Kingdom on 22 March 2012 (1 page) |
27 February 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 February 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Second filing of TM01 previously delivered to Companies House
|
4 January 2012 | Second filing of TM01 previously delivered to Companies House
|
21 December 2011 | Appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages) |
21 December 2011 | Appointment of Marc-Oliver Schneider-Herzfeld as a director (2 pages) |
19 December 2011 | Termination of appointment of a director
|
19 December 2011 | Termination of appointment of a director
|
25 July 2011 | Appointment of Mr Victor Brown as a director (2 pages) |
25 July 2011 | Appointment of Mr Victor Brown as a director (2 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
3 February 2011 | Termination of appointment of Carsten Pattberg as a director (1 page) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Carsten Pattberg as a director (1 page) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Incorporation (23 pages) |
21 December 2009 | Incorporation (23 pages) |