Biebesheim
64584
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 21 Albany Street Beverley House Hull HU3 1QR |
Registered Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
100 at £1 | J.d. Rothmann Bank LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-11
|
11 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-11
|
21 February 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 21 February 2012 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 April 2011 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 5 April 2011 (1 page) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ United Kingdom on 10 February 2011 (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|