London
W1W 8BE
Secretary Name | Mr Wolfgang Ulrich Fischer |
---|---|
Status | Resigned |
Appointed | 01 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Michael Thomas Rainer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Registered office address changed from Srlv 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
1 April 2019 | Director's details changed for Mr Michael Thomas Rainer on 1 April 2019 (2 pages) |
1 April 2019 | Change of details for Michael Thomas Rainer as a person with significant control on 1 April 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Michael Thomas Rainer on 29 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Mr Michael Thomas Rainer on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Michael Thomas Rainer as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Srlv 89 New Bond Street London W1S 1DA on 8 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page) |
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 20 September 2013 (1 page) |
24 June 2013 | Termination of appointment of Wolfgang Fischer as a secretary (1 page) |
24 June 2013 | Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Wolfgang Fischer as a secretary (1 page) |
24 June 2013 | Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY on 24 June 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
30 June 2010 | Appointment of Mr Wolfgang Ulrich Fischer as a secretary (1 page) |
30 June 2010 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
30 June 2010 | Appointment of Mr Wolfgang Ulrich Fischer as a secretary (1 page) |
15 June 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 15 June 2010 (2 pages) |
23 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
23 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
15 February 2010 | Incorporation (30 pages) |
15 February 2010 | Incorporation (30 pages) |